JACK RABBIT VAPES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewDirector's details changed for Miss Rachael Louise Webster on 2023-02-18

View Document

25/04/2525 April 2025 Director's details changed for Mr Carlo Soave on 2025-03-01

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

08/05/238 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

04/04/234 April 2023 Cessation of Carlo Soave as a person with significant control on 2023-04-01

View Document

04/04/234 April 2023 Registered office address changed from Angel House Hardwick Witney Oxfordshire OX29 7QE England to 17 Station Field Industrial Estate Kidlington OX5 1JD on 2023-04-04

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/12/212 December 2021 Current accounting period extended from 2021-07-31 to 2021-12-31

View Document

24/04/2124 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

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

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

07/05/207 May 2020 CESSATION OF TORAN FRANK BOYCE AS A PSC

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR TORAN BOYCE

View Document

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

View Accounts

27/04/1927 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

08/03/198 March 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/04/2018

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

11/04/1811 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM 1 LEYS VIEW LEYS VIEW LANGFORD LECHLADE GLOUCESTERSHIRE GL7 3LH UNITED KINGDOM

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLO SOAVE

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MR CARLO SOAVE

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MISS RACHAEL LOUISE WEBSTER

View Document

16/07/1616 July 2016 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