Advanced company searchLink opens in new window

VAPORTISER LTD

Company number 09469236

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)
31 Mar 2024 AA01 Current accounting period shortened from 31 March 2023 to 30 March 2023
01 Aug 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 31 March 2022
26 Jul 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
16 Mar 2022 AD01 Registered office address changed from Unit 5B, Eurohouse 1 Overbridge Road Salford M7 1SL England to Unit 6, 1st Floor, Eurohouse 1 Overbridge Road Salford M7 1SL on 16 March 2022
25 Oct 2021 AA Micro company accounts made up to 31 March 2021
22 Jul 2021 CS01 Confirmation statement made on 22 July 2021 with updates
16 Jul 2021 AD01 Registered office address changed from 7 Tewkesbury Drive Prestwich Manchester M25 0HR England to Unit 5B, Eurohouse 1 Overbridge Road Salford M7 1SL on 16 July 2021
16 Jul 2021 PSC01 Notification of Hassan Mehmood as a person with significant control on 16 July 2021
16 Jul 2021 PSC01 Notification of Nasim Ullah Khan as a person with significant control on 16 July 2021
16 Jul 2021 AP01 Appointment of Mr Hassan Mehmood as a director on 16 July 2021
16 Jul 2021 AP01 Appointment of Mr Nasim Ullah Khan as a director on 16 July 2021
16 Jul 2021 TM01 Termination of appointment of Julie Simpson as a director on 16 July 2021
16 Jul 2021 TM01 Termination of appointment of Nicholas Paul Simpson as a director on 16 July 2021
16 Jul 2021 PSC07 Cessation of Julie Simpson as a person with significant control on 16 July 2021
16 Jul 2021 PSC07 Cessation of Nicholas Paul Simpson as a person with significant control on 16 July 2021
11 Jan 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
11 Jan 2021 CH01 Director's details changed for Mr Nicholas Paul Simpson on 10 January 2020
11 Jan 2021 CH01 Director's details changed for Mrs Julie Simpson on 10 January 2020
25 Sep 2020 AA Micro company accounts made up to 31 March 2020
10 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
26 Jul 2019 AA Micro company accounts made up to 31 March 2019
25 Jan 2019 AD01 Registered office address changed from 131a Victoria Road Aldershot GU11 1JW England to 7 Tewkesbury Drive Prestwich Manchester M25 0HR on 25 January 2019
10 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with updates
10 Jan 2019 PSC07 Cessation of Lesley Ann Brooks as a person with significant control on 10 January 2019