THE VAPING GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Accounts for a small company made up to 2023-12-31

View Document

30/04/2530 April 2025 Termination of appointment of Raymond Simon Ingleby as a director on 2024-04-01

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with updates

View Document

30/04/2530 April 2025 Notification of Elite Media Support Limited as a person with significant control on 2024-04-01

View Document

30/04/2530 April 2025 Statement of capital following an allotment of shares on 2024-03-31

View Document

30/04/2530 April 2025 Cessation of Guest Services Worldwide Limited as a person with significant control on 2024-04-01

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

10/05/2410 May 2024 Appointment of Mr Michael Antony Shaw as a director on 2024-05-01

View Document

16/02/2416 February 2024 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

11/08/2311 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

25/04/2325 April 2023 Certificate of change of name

View Document

10/02/2310 February 2023 Termination of appointment of Michael Antony Shaw as a director on 2022-12-31

View Document

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

View Accounts

15/11/2215 November 2022 Appointment of Mr Michael Antony Shaw as a director on 2022-11-01

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/01/2227 January 2022 Registered office address changed from 8 Avroe Crescent Blackpool FY4 4DP to 8 Avroe Crescent Blackpool Lancashire FY4 2DP on 2022-01-27

View Document

26/01/2226 January 2022 Director's details changed for Mr Raymond Simon Ingleby on 2022-01-26

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-10 with updates

View Document

25/05/2125 May 2021 SECOND FILING OF AP01 FOR RAYMOND SIMON INGLEBY

View Document

24/05/2124 May 2021 30/11/19 TOTAL EXEMPTION FULL

View Document

11/05/2111 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND SIMON INGLEBY / 27/04/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES

View Document

15/12/2015 December 2020 DIRECTOR APPOINTED MISS CHERYL DAWN WILKINSON

View Document

04/12/204 December 2020 DIRECTOR APPOINTED MR RAYMOND SIMON INGLEBY

View Document

10/11/2010 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUEST SERVICES WORLDWIDE LIMITED

View Document

10/11/2010 November 2020 REGISTERED OFFICE CHANGED ON 10/11/2020 FROM OFFICE 11 BLOCK C CHISWICK COURT CHISWICK GROVE BLACKPOOL LANCASHIRE FY3 9TW UNITED KINGDOM

View Document

10/11/2010 November 2020 CESSATION OF MICHAEL ANTONY SHAW AS A PSC

View Document

10/11/2010 November 2020 CURREXT FROM 30/11/2020 TO 31/12/2020

View Document

10/11/2010 November 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHAW

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES

View Document

07/01/207 January 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANTONY SHAW / 18/11/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/08/1912 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 REGISTERED OFFICE CHANGED ON 07/08/2019 FROM 15 OLYMPIC COURT WHITEHILLS BUSINESS PARK BLACKPOOL FY4 5GU

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

28/04/1828 April 2018 COMPANY NAME CHANGED VAPETUBE LTD CERTIFICATE ISSUED ON 28/04/18

View Document

28/04/1828 April 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/11/1717 November 2017 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