Advanced company searchLink opens in new window

VAPE (WORKSOP) LTD

Company number 09081052

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
09 Oct 2025 MR01 Registration of charge 090810520001, created on 30 September 2025
06 Oct 2025 MA Memorandum and Articles of Association
06 Oct 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Oct 2025 AP01 Appointment of Mrs Julie Rose Chapman as a director on 30 September 2025
01 Oct 2025 AD01 Registered office address changed from 17 Newcastle Avenue Worksop Nottinghamshire S80 1EY England to Jarvis House 157 Sadler Road Lincoln LN6 3RS on 1 October 2025
01 Oct 2025 AP01 Appointment of Liam Chapman as a director on 30 September 2025
01 Oct 2025 TM01 Termination of appointment of Mark Paul Wilkes as a director on 30 September 2025
01 Oct 2025 TM01 Termination of appointment of Saorise Miranda Dutton as a director on 30 September 2025
29 Sep 2025 AA Micro company accounts made up to 31 March 2025
28 Jul 2025 RP04AR01 Second filing of the annual return made up to 11 June 2016
10 Jul 2025 RP04CS01 Second filing of Confirmation Statement dated 20 December 2023
10 Jul 2025 RP04CS01 Second filing of Confirmation Statement dated 11 June 2018
10 Jul 2025 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 December 2023
  • GBP 2
10 Jul 2025 RP04AP01 Second filing for the appointment of Saorise Miranda Dutton as a director
24 Apr 2025 PSC02 Notification of Otv Holdings Ltd as a person with significant control on 11 April 2025
24 Apr 2025 PSC07 Cessation of Saorise Miranda Dutton as a person with significant control on 11 April 2025
24 Apr 2025 PSC07 Cessation of Mark Paul Wilks as a person with significant control on 11 April 2025
15 Apr 2025 SH01 Statement of capital following an allotment of shares on 20 December 2023
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 10/07/2025
07 Jan 2025 CS01 Confirmation statement made on 20 December 2024 with no updates
11 Dec 2024 AA Micro company accounts made up to 31 March 2024
21 Feb 2024 CH01 Director's details changed for Mr Mark Paul Wilkes on 1 January 2024
21 Feb 2024 PSC04 Change of details for Mr Mark Paul Wilks as a person with significant control on 1 January 2024
21 Feb 2024 PSC01 Notification of Saorise Miranda Dutton as a person with significant control on 1 January 2024
21 Feb 2024 AP01 Appointment of Mrs Saorise Mranda Dutton as a director on 1 January 2024
  • ANNOTATION Clarification a second filed AP01 was registered on 10/07/2025
30 Dec 2023 AA Micro company accounts made up to 31 March 2023