Advanced company searchLink opens in new window

IBIZA VAPE CLUB LIMITED

Company number 11623369

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)
28 Mar 2024 AD01 Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 28 March 2024
28 Mar 2024 CH01 Director's details changed for Mr Laurence Murray Cowan on 28 March 2024
28 Mar 2024 CH01 Director's details changed for Mr Luke James Reid on 28 March 2024
28 Mar 2024 CH01 Director's details changed for Mr Clive Nicholas Reid on 28 March 2024
28 Mar 2024 PSC04 Change of details for Mr Clive Nicholas Reid as a person with significant control on 28 March 2024
28 Mar 2024 PSC04 Change of details for Mr Laurence Murray Cowan as a person with significant control on 28 March 2024
04 Jan 2024 CH01 Director's details changed for Mr Clive Nicholas Reid on 4 January 2024
04 Jan 2024 PSC04 Change of details for Mr Clive Nicholas Reid as a person with significant control on 4 January 2024
30 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with updates
06 Jul 2023 AA Total exemption full accounts made up to 30 November 2022
30 Nov 2022 PSC04 Change of details for Mr Clive Nicholas Reid as a person with significant control on 30 November 2022
30 Nov 2022 CH01 Director's details changed for Mr Clive Nicholas Reid on 30 November 2022
31 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with updates
06 Sep 2022 AA Total exemption full accounts made up to 30 November 2021
01 Nov 2021 CS01 Confirmation statement made on 14 October 2021 with updates
28 May 2021 AA Total exemption full accounts made up to 30 November 2020
24 Nov 2020 CS01 Confirmation statement made on 14 October 2020 with updates
17 Jun 2020 MR01 Registration of charge 116233690002, created on 3 June 2020
05 Jun 2020 AA Total exemption full accounts made up to 30 November 2019
19 Nov 2019 CS01 Confirmation statement made on 14 October 2019 with updates
21 Oct 2019 AP01 Appointment of Mr Luke James Reid as a director on 14 October 2019
21 Oct 2019 AP01 Appointment of Mr Laurence Murray Cowan as a director on 14 October 2019
21 Oct 2019 PSC01 Notification of Laurence Murray Cowan as a person with significant control on 14 October 2019
21 Oct 2019 PSC01 Notification of Clive Nicholas Reid as a person with significant control on 14 October 2019
21 Oct 2019 PSC07 Cessation of Alfred Franks & Bartlett Plc as a person with significant control on 14 October 2019