Advanced company searchLink opens in new window

DR VAPES E-LIQUID LTD

Company number 10466237

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Jan 2024 AA Unaudited abridged accounts made up to 31 March 2023
01 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
24 Jan 2023 AA Unaudited abridged accounts made up to 31 March 2022
05 Oct 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
22 Feb 2022 AA01 Current accounting period extended from 28 November 2021 to 31 March 2022
02 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with updates
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
31 Aug 2021 AD01 Registered office address changed from Unit 18 Wadsworth Road Perivale Greenford UB6 7JB England to Unit 18 Sheraton Business Centre Wadsworth Road Perivale Greenford UB6 7JB on 31 August 2021
15 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
08 Apr 2021 AD01 Registered office address changed from Wembley Commercial Centre, Unit 3D Building B East Lane Wembley HA9 7UR England to Unit 18 Wadsworth Road Perivale Greenford UB6 7JB on 8 April 2021
01 Jul 2020 AA Total exemption full accounts made up to 30 November 2019
23 Jun 2020 PSC04 Change of details for Mr Mohammed Mahdi Hassan as a person with significant control on 23 June 2020
23 Jun 2020 CH01 Director's details changed for Mr Mohammed Mahdi Hassan on 23 June 2020
16 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with updates
28 Feb 2020 AA Unaudited abridged accounts made up to 28 November 2018
10 Dec 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
29 Nov 2019 AA01 Current accounting period shortened from 29 November 2018 to 28 November 2018
30 Aug 2019 AA01 Previous accounting period shortened from 30 November 2018 to 29 November 2018
03 Jul 2019 AD01 Registered office address changed from Wembley Commercial Centre, Unit 3D Building B East Lane Wembley HA9 7UR England to Wembley Commercial Centre, Unit 3D Building B East Lane Wembley HA9 7UR on 3 July 2019
03 Jul 2019 AD01 Registered office address changed from 2 Gloucester Road Luton Bedfordshire LU1 3HX England to Wembley Commercial Centre, Unit 3D Building B East Lane Wembley HA9 7UR on 3 July 2019
26 Apr 2019 AA Micro company accounts made up to 30 November 2017
07 Dec 2018 CS01 Confirmation statement made on 6 November 2018 with no updates
07 Aug 2018 AD01 Registered office address changed from Park Royal Business Centre Unit 17, 2 Cullen Way London NW10 6JZ United Kingdom to 2 Gloucester Road Luton Bedfordshire LU1 3HX on 7 August 2018
28 Jan 2018 CH01 Director's details changed for Mr Mohammed Mahdi Hassan on 28 January 2018
28 Jan 2018 PSC04 Change of details for Mr Mohammed Mahdi Hassan as a person with significant control on 7 November 2016