- Company Overview for IBIZA VAPE CLUB LIMITED (11623369)
- Filing history for IBIZA VAPE CLUB LIMITED (11623369)
- People for IBIZA VAPE CLUB LIMITED (11623369)
- Charges for IBIZA VAPE CLUB LIMITED (11623369)
- More for IBIZA VAPE CLUB LIMITED (11623369)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Oct 2024 | CS01 | Confirmation statement made on 14 October 2024 with updates | |
01 Jul 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
28 Mar 2024 | AD01 | Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 28 March 2024 | |
28 Mar 2024 | CH01 | Director's details changed for Mr Laurence Murray Cowan on 28 March 2024 | |
28 Mar 2024 | CH01 | Director's details changed for Mr Luke James Reid on 28 March 2024 | |
28 Mar 2024 | CH01 | Director's details changed for Mr Clive Nicholas Reid on 28 March 2024 | |
28 Mar 2024 | PSC04 | Change of details for Mr Clive Nicholas Reid as a person with significant control on 28 March 2024 | |
28 Mar 2024 | PSC04 | Change of details for Mr Laurence Murray Cowan as a person with significant control on 28 March 2024 | |
04 Jan 2024 | CH01 | Director's details changed for Mr Clive Nicholas Reid on 4 January 2024 | |
04 Jan 2024 | PSC04 | Change of details for Mr Clive Nicholas Reid as a person with significant control on 4 January 2024 | |
30 Oct 2023 | CS01 | Confirmation statement made on 14 October 2023 with updates | |
06 Jul 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
30 Nov 2022 | PSC04 | Change of details for Mr Clive Nicholas Reid as a person with significant control on 30 November 2022 | |
30 Nov 2022 | CH01 | Director's details changed for Mr Clive Nicholas Reid on 30 November 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 14 October 2022 with updates | |
06 Sep 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 14 October 2021 with updates | |
28 May 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
24 Nov 2020 | CS01 | Confirmation statement made on 14 October 2020 with updates | |
17 Jun 2020 | MR01 | Registration of charge 116233690002, created on 3 June 2020 | |
05 Jun 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 14 October 2019 with updates | |
21 Oct 2019 | AP01 | Appointment of Mr Luke James Reid as a director on 14 October 2019 | |
21 Oct 2019 | AP01 | Appointment of Mr Laurence Murray Cowan as a director on 14 October 2019 | |
21 Oct 2019 | PSC01 | Notification of Laurence Murray Cowan as a person with significant control on 14 October 2019 |