- Company Overview for VAPE SUITE LIMITED (09961291)
- Filing history for VAPE SUITE LIMITED (09961291)
- People for VAPE SUITE LIMITED (09961291)
- More for VAPE SUITE LIMITED (09961291)
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
|
|
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
|
|
21 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 27 July 2017
|
|
21 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 26 July 2017
|
|
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 |