Advanced company searchLink opens in new window

VAPE SUITE LIMITED

Company number 09961291

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)
22 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 10 January 2024
16 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 22/01/2024
15 Feb 2023 AA Micro company accounts made up to 31 January 2023
18 Jan 2023 AD01 Registered office address changed from 31 Westbourne Road Huddersfield West Yorkshire HD1 4LQ to 76 Albion Street Leeds LS1 6AD on 18 January 2023
16 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with updates
16 Jan 2023 PSC07 Cessation of Raheel Akhtar as a person with significant control on 1 May 2022
21 Oct 2022 AA Micro company accounts made up to 31 January 2022
10 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
28 Sep 2021 AA Micro company accounts made up to 31 January 2021
17 Sep 2021 PSC04 Change of details for Mr Raheel Akhtar as a person with significant control on 13 September 2021
17 Sep 2021 CH01 Director's details changed for Mr Raheel Akhtar on 13 September 2021
13 Jan 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
19 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
10 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
07 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
15 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
16 May 2018 AA Total exemption full accounts made up to 31 January 2018
22 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with updates
06 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
22 Aug 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Aug 2017 SH01 Statement of capital following an allotment of shares on 27 July 2017
  • GBP 160.00
21 Aug 2017 SH01 Statement of capital following an allotment of shares on 26 July 2017
  • GBP 136.00
20 Feb 2017 CS01 Confirmation statement made on 19 January 2017 with updates
02 Feb 2017 AD01 Registered office address changed from Ray Street Enterprise Centre Unit 13, Ray Street Huddersfield HD1 6BL England to 31 Westbourne Road Huddersfield West Yorkshire HD1 4LQ on 2 February 2017
07 Jun 2016 AP01 Appointment of Mr Daljit Singh Lamba as a director on 1 June 2016