ECIG FLAVOUR.COM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewTermination of appointment of Lee Beesley as a director on 2025-04-23

View Document

01/05/251 May 2025 Change of share class name or designation

View Document

22/04/2522 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

14/04/2514 April 2025 Second filing of Confirmation Statement dated 2024-12-22

View Document

24/01/2524 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/07/2410 July 2024 Change of share class name or designation

View Document

08/07/248 July 2024 Cessation of Garfield Huw Williams as a person with significant control on 2024-06-18

View Document

08/07/248 July 2024 Change of details for H. E. Stringer Limited as a person with significant control on 2024-06-18

View Document

08/07/248 July 2024 Termination of appointment of Garfield Huw Williams as a director on 2024-07-03

View Document

08/04/248 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/07/2317 July 2023 Director's details changed for Lee Beesley on 2023-07-17

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

08/01/238 January 2023 Change of share class name or designation

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-22 with updates

View Document

22/12/2222 December 2022 Termination of appointment of Katrina Barker as a director on 2022-11-28

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Appointment of Mr Stephen David Baxter as a director on 2021-06-29

View Document

19/07/2119 July 2021 Appointment of Mr Rupert Dali Bonamy Baxter as a director on 2021-06-29

View Document

19/07/2119 July 2021 Appointment of Mr Philip Metcalfe as a director on 2021-06-29

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

05/07/215 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/04/2028 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES

View Document

18/09/1918 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093649970002

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/04/193 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES

View Document

05/03/185 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

28/04/1728 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

17/05/1617 May 2016 31/03/16 STATEMENT OF CAPITAL GBP 200

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED LEE BEESLEY

View Document

12/05/1612 May 2016 SECRETARY APPOINTED STEPHEN DAVID BAXTER

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED KATRINA BARKER

View Document

10/05/1610 May 2016 ADOPT ARTICLES 31/03/2016

View Document

28/04/1628 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093649970001

View Document

27/04/1627 April 2016 PREVSHO FROM 31/12/2015 TO 31/07/2015

View Document

27/04/1627 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

25/01/1625 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/12/1422 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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