Advanced company searchLink opens in new window

ECIGGY UK LIMITED

Company number 08988856

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 Jul 2023 AA Unaudited abridged accounts made up to 30 April 2023
03 Jul 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
23 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
22 Jun 2022 AA Unaudited abridged accounts made up to 30 April 2022
08 Dec 2021 AA Unaudited abridged accounts made up to 30 April 2021
15 Jul 2021 CS01 Confirmation statement made on 18 June 2021 with updates
24 May 2021 CH01 Director's details changed for Mr Alan O'neill on 24 May 2021
24 May 2021 AD01 Registered office address changed from Unit 4 & 5 High Street the Shambles Stockton-on-Tees Cleveland TS18 1AA England to Unit 5 & 6 High Street the Shambles Stockton-on-Tees TS18 1AA on 24 May 2021
11 May 2021 MA Memorandum and Articles of Association
29 Apr 2021 SH08 Change of share class name or designation
29 Apr 2021 SH01 Statement of capital following an allotment of shares on 11 March 2021
  • GBP 100
29 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Apr 2021 AP01 Appointment of Mrs Sarah Tuck as a director on 1 April 2021
26 Mar 2021 PSC04 Change of details for Mr Alan O'neill as a person with significant control on 3 June 2020
26 Mar 2021 PSC07 Cessation of Derek Pearce as a person with significant control on 3 June 2020
17 Dec 2020 AA Unaudited abridged accounts made up to 30 April 2020
18 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with updates
18 Jun 2020 TM01 Termination of appointment of Derek Pearce as a director on 3 June 2020
15 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
02 Dec 2019 AA Unaudited abridged accounts made up to 30 April 2019
29 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
18 Oct 2018 AA Unaudited abridged accounts made up to 30 April 2018
11 Apr 2018 CH01 Director's details changed for Mr Derek Pearce on 9 April 2018
11 Apr 2018 CH01 Director's details changed for Mr Alan O'neill on 9 April 2018
09 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with no updates