Advanced company searchLink opens in new window

VAPORMATT LIMITED

Company number 01479677

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)
04 Feb 2019 PSC07 Cessation of Richard Kenneth Austin as a person with significant control on 17 October 2018
22 Nov 2018 AA Accounts for a small company made up to 30 April 2018
22 Oct 2018 TM01 Termination of appointment of Richard Kenneth Austin as a director on 17 October 2018
02 Jul 2018 AD01 Registered office address changed from Monarch Centre Venture Way Priorswood Industrial Estate Taunton Somerset TA2 8DE to 2 Robins Drive Bridgwater Somerset TA6 4DL on 2 July 2018
12 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
12 Jun 2018 PSC01 Notification of Tim John England as a person with significant control on 7 June 2018
12 Jun 2018 AP01 Appointment of Mr Tim John England as a director on 7 June 2018
31 Jan 2018 AA Full accounts made up to 30 April 2017
31 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jun 2017 PSC01 Notification of Terry Ives Ashworth as a person with significant control on 13 June 2017
28 Jun 2017 PSC01 Notification of Robin Stewart Ashworth as a person with significant control on 13 June 2017
27 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
27 Jun 2017 PSC01 Notification of Michael Roy Teague as a person with significant control on 13 June 2017
27 Jun 2017 PSC01 Notification of Peter Royston Charles as a person with significant control on 13 June 2017
27 Jun 2017 PSC01 Notification of Richard Kenneth Austin as a person with significant control on 13 June 2017
27 Jun 2017 PSC01 Notification of Helen Kate Flowers Brown as a person with significant control on 13 June 2017
06 Jun 2017 AP01 Appointment of Mr Richard Kenneth Austin as a director on 1 April 2017
30 Mar 2017 CH01 Director's details changed for Mr Michael Roy Teague on 3 January 2017
31 Jan 2017 AA Full accounts made up to 30 April 2016
20 Jun 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 261,000
20 Jun 2016 CH01 Director's details changed for Mrs Helen Kate Flowers Brown on 29 April 2016
14 Jun 2016 AP01 Appointment of Mrs Helen Kate Flowers Brown as a director on 9 March 2016
26 Jan 2016 AA Full accounts made up to 30 April 2015
27 Jul 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 261,000
27 Jul 2015 CH01 Director's details changed for Mr Michael Roy Teague on 27 July 2015