Advanced company searchLink opens in new window

VAPESTARS LIMITED

Company number 09733588

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)
28 Oct 2023 AA Audit exemption subsidiary accounts made up to 30 November 2022
28 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/11/22
28 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/11/22
11 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/11/22
11 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/11/22
14 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with updates
14 Aug 2023 PSC05 Change of details for Vapouriz Limited as a person with significant control on 14 August 2023
03 Aug 2023 AP01 Appointment of Ms Shelley Dhana Barker as a director on 3 August 2023
13 Sep 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
31 Aug 2022 AA Audit exemption subsidiary accounts made up to 30 November 2021
31 Aug 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/11/21
31 Aug 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/11/21
31 Aug 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/11/21
06 Dec 2021 AA Audit exemption subsidiary accounts made up to 31 January 2021
06 Dec 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/01/21
06 Dec 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/01/21
06 Dec 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/01/21
16 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
07 Jul 2021 AD01 Registered office address changed from Global Way Global Way Darwen Lancashire BB3 0RW England to Flavour Warehouse Ltd Global Way Darwen Lancashire BB3 0RW on 7 July 2021
16 Mar 2021 MA Memorandum and Articles of Association
16 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Mar 2021 TM01 Termination of appointment of Max Derek Wright as a director on 15 February 2021
02 Mar 2021 TM01 Termination of appointment of Brett Richard Horth as a director on 15 February 2021
02 Mar 2021 AP01 Appointment of Mr Philip Eamon Boyle as a director on 15 February 2021
02 Mar 2021 AD01 Registered office address changed from 7a Henley Business Park Normandy Guildford Surrey GU3 2DX England to Global Way Global Way Darwen Lancashire BB3 0RW on 2 March 2021