Advanced company searchLink opens in new window

VAPE CORNER UK LIMITED

Company number 09433619

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)
12 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
22 Sep 2023 AA Micro company accounts made up to 31 March 2023
15 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
28 Oct 2022 AA Micro company accounts made up to 31 March 2022
14 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
13 Sep 2021 AA Micro company accounts made up to 31 March 2021
24 Mar 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
04 Aug 2020 AA Micro company accounts made up to 31 March 2020
15 Mar 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
21 Jun 2019 AA Micro company accounts made up to 31 March 2019
13 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
08 Sep 2018 AD01 Registered office address changed from 45a Canterbury Way Exmouth EX8 5QQ England to 38 Cheriswood Avenue Exmouth EX8 4HG on 8 September 2018
21 Jun 2018 AA Micro company accounts made up to 31 March 2018
22 May 2018 AD01 Registered office address changed from Office 5, Unit 16 Dinan Way Trading Estate Concorde Road Exmouth Devon EX8 4RS England to 45a Canterbury Way Exmouth EX8 5QQ on 22 May 2018
13 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
07 Jul 2017 AA Micro company accounts made up to 31 March 2017
21 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
11 Jul 2016 AD01 Registered office address changed from 19a Albion Street Exmouth Devon EX8 1JJ England to Office 5, Unit 16 Dinan Way Trading Estate Concorde Road Exmouth Devon EX8 4RS on 11 July 2016
11 Jul 2016 SH01 Statement of capital following an allotment of shares on 1 July 2016
  • GBP 1
11 Jul 2016 AP01 Appointment of Miss Tanyah Parkes as a director on 1 July 2016
25 May 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Mar 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
04 Feb 2016 AA01 Current accounting period extended from 28 February 2016 to 31 March 2016
19 Aug 2015 AD01 Registered office address changed from 68 Bartholomew Street West Exeter Devon EX4 3AJ United Kingdom to 19a Albion Street Exmouth Devon EX8 1JJ on 19 August 2015
11 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted