THE VAPE PROJECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 Confirmation statement made on 2025-06-14 with no updates

View Document

23/04/2523 April 2025 Micro company accounts made up to 2024-06-30

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/06/2417 June 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/05/229 May 2022 Current accounting period extended from 2022-03-31 to 2022-06-30

View Document

01/10/211 October 2021 Micro company accounts made up to 2021-03-31

View Document

15/07/2115 July 2021 Cessation of Elizabeth Anne Sutton as a person with significant control on 2021-06-10

View Document

15/07/2115 July 2021 Change of details for Mr Jamie Martin Sutton as a person with significant control on 2021-06-10

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-04 with updates

View Document

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

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

09/07/209 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/06/2015 June 2020 PSC'S CHANGE OF PARTICULARS / ELIZABETH SUTTON / 08/08/2017

View Document

15/06/2015 June 2020 PSC'S CHANGE OF PARTICULARS / ELIZABETH SUTTON / 06/04/2016

View Document

12/06/2012 June 2020 CESSATION OF ELIZABETH ANNE SUTTON AS A PSC

View Document

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

View Accounts

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

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

View Accounts

16/08/1816 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/10/176 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/09/1722 September 2017 01/11/16 STATEMENT OF CAPITAL GBP 110

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE SUTTON / 08/08/2017

View Document

08/08/178 August 2017 PSC'S CHANGE OF PARTICULARS / MR JAMIE MARTIN SUTTON / 08/08/2017

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH SUTTON

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/10/1612 October 2016 REGISTERED OFFICE CHANGED ON 12/10/2016 FROM, 6 COLTSFOOT DRIVE, BOURNE, LINCOLNSHIRE, PE10 0FA

View Document

10/08/1610 August 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/07/154 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

04/07/154 July 2015 DIRECTOR APPOINTED MR JAMIE MARTIN SUTTON

View Document

20/05/1520 May 2015 COMPANY NAME CHANGED BOURNE VAPOUR LIMITED CERTIFICATE ISSUED ON 20/05/15

View Document

15/05/1515 May 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

13/03/1413 March 2014 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