Advanced company searchLink opens in new window

CIRRUS VAPE SHOPS LIMITED

Company number 10452008

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)
03 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
08 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
26 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
24 Dec 2021 AA Micro company accounts made up to 31 March 2021
07 Oct 2021 MR01 Registration of charge 104520080001, created on 5 October 2021
07 Oct 2021 MR01 Registration of charge 104520080002, created on 5 October 2021
21 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
24 Feb 2021 AA Micro company accounts made up to 31 March 2020
11 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
19 Sep 2019 PSC04 Change of details for Ms Carrie Ann Tyers as a person with significant control on 12 September 2019
19 Sep 2019 PSC04 Change of details for Mr Nicholas Ross Mccance as a person with significant control on 12 September 2019
19 Sep 2019 CH01 Director's details changed for Ms Carrie Ann Tyers on 12 September 2019
19 Sep 2019 CH01 Director's details changed for Mr Nicholas Ross Mccance on 12 September 2019
20 Aug 2019 AA Micro company accounts made up to 31 March 2019
12 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
26 Jul 2018 AA Micro company accounts made up to 31 March 2018
05 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
20 Mar 2018 AA01 Current accounting period extended from 31 October 2017 to 31 March 2018
09 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
14 Feb 2017 SH01 Statement of capital following an allotment of shares on 7 February 2017
  • GBP 2
14 Feb 2017 AP01 Appointment of Mr Nicholas Ross Mccance as a director on 7 February 2017
28 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-28
  • GBP 1