- Company Overview for GO VAPOUR UK LTD (08486242)
- Filing history for GO VAPOUR UK LTD (08486242)
- People for GO VAPOUR UK LTD (08486242)
- More for GO VAPOUR UK LTD (08486242)
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 Apr 2024 | CS01 | Confirmation statement made on 12 April 2024 with updates | |
17 Nov 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 12 April 2023 with no updates | |
26 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 12 April 2022 with no updates | |
19 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 12 April 2021 with no updates | |
14 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
30 Apr 2020 | CS01 | Confirmation statement made on 12 April 2020 with updates | |
02 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 12 April 2019 with updates | |
12 Nov 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
02 Jul 2018 | CH01 | Director's details changed for Mrs Julie Morris on 13 April 2018 | |
02 Jul 2018 | PSC04 | Change of details for Mrs Julie Morris as a person with significant control on 13 April 2018 | |
02 Jul 2018 | PSC04 | Change of details for Mr Nicholas Morris as a person with significant control on 13 April 2018 | |
02 Jul 2018 | CH01 | Director's details changed for Mr Nicholas Morris on 13 April 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 12 April 2018 with updates | |
24 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
11 Apr 2017 | AD01 | Registered office address changed from Suite 56 Basepoint Business Centre Winnall Valley Road Winchester Hampshire SO23 0LD England to Kingsgate House North Wing, Ground Floor Newbury Road Andover Hampshire SP10 4DU on 11 April 2017 | |
08 Aug 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
03 May 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
03 May 2016 | AD01 | Registered office address changed from C/O Continuum Ltd Suite 47 Basepoint Business Centre Winnall Valley Road Winchester Hampshire SO23 0LD to Suite 56 Basepoint Business Centre Winnall Valley Road Winchester Hampshire SO23 0LD on 3 May 2016 | |
09 Sep 2015 | CH01 | Director's details changed for Mrs Julie Morris on 4 July 2015 | |
09 Sep 2015 | CH01 | Director's details changed for Mr Nicholas Morris on 4 July 2015 |