- Company Overview for VANILLA VAPES LIMITED (08549536)
- Filing history for VANILLA VAPES LIMITED (08549536)
- People for VANILLA VAPES LIMITED (08549536)
- More for VANILLA VAPES LIMITED (08549536)
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) |
---|---|---|---|
05 Jul 2023 | CS01 | Confirmation statement made on 30 May 2023 with updates | |
07 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Nov 2022 | PSC01 | Notification of Claire Alexandra Collins as a person with significant control on 7 November 2022 | |
07 Nov 2022 | TM01 | Termination of appointment of Martin Adam Chambers as a director on 7 November 2022 | |
07 Nov 2022 | TM01 | Termination of appointment of Gemma Louise Chambers as a director on 7 November 2022 | |
07 Nov 2022 | AP01 | Appointment of Miss Claire Alexandra Collins as a director on 7 November 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 30 May 2022 with updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 30 May 2021 with updates | |
24 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 30 May 2020 with updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 May 2019 | CS01 | Confirmation statement made on 30 May 2019 with updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 30 May 2018 with updates | |
13 Sep 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates | |
04 May 2017 | CH01 | Director's details changed for Mrs Gemma Louise Chambers on 29 October 2016 | |
04 May 2017 | CH01 | Director's details changed for Mr Martin Adam Chambers on 29 October 2016 | |
01 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
19 May 2016 | AD01 | Registered office address changed from 13 Park Street Camberley Surrey GU15 3PQ to 84 High Street Camberley Surrey GU15 3RS on 19 May 2016 | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
12 Feb 2015 | TM01 | Termination of appointment of Lucinda Emily Brown as a director on 12 February 2015 |