AVALANCHE VAPES LTD

Company Documents

DateDescription
03/06/253 June 2025 Appointment of Mrs Lynn Devaney as a director on 2025-04-12

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/11/2411 November 2024 Registered office address changed from 1 Cuthbert House Tower Road Washington NE37 2SH United Kingdom to 1 Tower Road Washington NE37 2SH on 2024-11-11

View Document

07/11/247 November 2024 Registered office address changed from 100-101 the Market Hall Scotch Street Carlisle CA3 8QX England to 1 Cuthbert House Tower Road Washington NE37 2SH on 2024-11-07

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/02/2427 February 2024 Certificate of change of name

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/11/2215 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/08/2012 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/10/1925 October 2019 APPOINTMENT TERMINATED, DIRECTOR HARLEY ABBOT

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

06/09/196 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/11/189 November 2018 DIRECTOR APPOINTED MR HARLEY JOSEPH ABBOT

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGHTON DODDS / 14/05/2018

View Document

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM 100-101 SCOTCH STREET CARLISLE CA3 8QX ENGLAND

View Document

13/04/1813 April 2018 REGISTERED OFFICE CHANGED ON 13/04/2018 FROM 9 CARADOC CLOSE WASHINGTON NE38 0PD UNITED KINGDOM

View Document

16/03/1816 March 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