Advanced company searchLink opens in new window

888 VAPOUR HOLDINGS LTD

Company number 10636995

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)
09 Nov 2023 AD01 Registered office address changed from C/O 3 Pioneer Way Doddington Road Lincoln LN6 3DH to Jarvis House Sadler Road Lincoln LN6 3RS on 9 November 2023
11 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with updates
11 Aug 2023 MR04 Satisfaction of charge 106369950001 in full
17 Mar 2023 AA Micro company accounts made up to 30 November 2022
24 Feb 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
22 Jun 2022 AA Total exemption full accounts made up to 30 November 2021
29 Mar 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
25 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
20 May 2021 MR01 Registration of charge 106369950001, created on 17 May 2021
18 Mar 2021 CS01 Confirmation statement made on 23 February 2021 with updates
20 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
11 Nov 2020 PSC02 Notification of Tcf Group Ltd as a person with significant control on 8 October 2020
11 Nov 2020 PSC07 Cessation of Liam Martin Chapman as a person with significant control on 8 October 2020
25 Feb 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
18 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
26 Feb 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
30 Aug 2018 AA Unaudited abridged accounts made up to 30 November 2017
08 Mar 2018 AA01 Previous accounting period shortened from 28 February 2018 to 30 November 2017
08 Mar 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
08 Mar 2018 AD01 Registered office address changed from C/O Unit 12 Gateway Court Dankerwood Road South Hykeham Lincoln LN6 9UL England to C/O 3 Pioneer Way Doddington Road Lincoln LN6 3DH on 8 March 2018
19 Oct 2017 AD01 Registered office address changed from Ground Floor Unit 12 Gateway Court Dankerwood Lincoln LN6 9JL United Kingdom to C/O Unit 12 Gateway Court Dankerwood Road South Hykeham Lincoln LN6 9UL on 19 October 2017
24 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-24
  • GBP .1
  • MODEL ARTICLES ‐ Model articles adopted