Advanced company searchLink opens in new window

FLAWLESS VAPE SHOP LTD

Company number 10411202

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)
04 Sep 2023 CS01 Confirmation statement made on 20 August 2023 with no updates
21 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
20 Dec 2022 CH01 Director's details changed for Mr Irinbir Singh Maini on 30 November 2022
25 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
23 Aug 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
14 Jun 2022 AD01 Registered office address changed from Unit 15 40 Highcliffe Road Hamilton Leicester LE5 1TY United Kingdom to 7 Sheene Road Leicester Leicestershire LE4 1BF on 14 June 2022
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
23 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with no updates
08 Sep 2020 CS01 Confirmation statement made on 20 August 2020 with updates
08 Sep 2020 CH01 Director's details changed for Mr Tejbir Singh Maini on 20 August 2020
08 Sep 2020 CH01 Director's details changed for Mr Mandeep Singh Kohli on 20 August 2020
28 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
26 Feb 2020 AP01 Appointment of Mr Irinbir Singh Maini as a director on 20 January 2020
26 Feb 2020 AP01 Appointment of Mrs Sahiba Singh as a director on 20 January 2020
26 Feb 2020 AP01 Appointment of Mrs Parvinder Kaur Maini as a director on 20 January 2020
26 Feb 2020 PSC08 Notification of a person with significant control statement
26 Feb 2020 PSC07 Cessation of Parvinder Kaur Maini as a person with significant control on 20 January 2020
07 Feb 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
07 Feb 2020 SH03 Purchase of own shares.
06 Feb 2020 SH06 Cancellation of shares. Statement of capital on 2 January 2020
  • GBP 60
26 Jan 2020 PSC01 Notification of Parvinder Kaur Maini as a person with significant control on 2 January 2020
26 Jan 2020 PSC09 Withdrawal of a person with significant control statement on 26 January 2020
30 Aug 2019 CS01 Confirmation statement made on 20 August 2019 with no updates
30 Aug 2019 PSC07 Cessation of Tejbir Singh Maini as a person with significant control on 15 November 2017
13 Aug 2019 AA Total exemption full accounts made up to 30 November 2018