HIDDEN VAPES LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

09/04/249 April 2024 Cessation of Wendy Bonura as a person with significant control on 2022-07-12

View Document

09/04/249 April 2024 Cessation of Lorenzo Bonura as a person with significant control on 2022-07-12

View Document

09/04/249 April 2024 Notification of Wendy Bonura as a person with significant control on 2022-07-12

View Document

09/04/249 April 2024 Notification of Keith Gudgeon as a person with significant control on 2022-07-12

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

18/07/2318 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

12/11/2112 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/07/203 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

06/10/196 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LORENZO BONURA / 14/05/2018

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR KEITH LAWRENCE GUDGEON

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

09/05/189 May 2018 CESSATION OF CHARLES DAVID JAMES PRINGLE AS A PSC

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES PRINGLE

View Document

09/05/189 May 2018 Registered office address changed from , Grenville House 4 Grenville Avenue, Broxbourne, EN10 7DH, United Kingdom to Unit 1 Brewery Road Hoddesdon EN11 8HF on 2018-05-09

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM GRENVILLE HOUSE 4 GRENVILLE AVENUE BROXBOURNE EN10 7DH UNITED KINGDOM

View Document

21/02/1821 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company