THE VAPOUR ESCAPE TWO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Micro company accounts made up to 2025-03-31

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

08/07/248 July 2024 Micro company accounts made up to 2024-03-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

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

View Accounts

14/07/2314 July 2023 Micro company accounts made up to 2023-03-31

View Document

26/05/2326 May 2023 Change of details for Mr Bradley Gammon as a person with significant control on 2023-05-26

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

26/05/2326 May 2023 Director's details changed for Mr Bradley Gammon on 2023-05-26

View Document

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

View Accounts

30/03/2330 March 2023 Termination of appointment of Frank Arthur Gammon as a director on 2023-03-01

View Document

20/05/2220 May 2022 Notification of Annelie Gammon as a person with significant control on 2022-04-01

View Document

20/05/2220 May 2022 Statement of capital following an allotment of shares on 2022-04-01

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-20 with updates

View Document

20/05/2220 May 2022 Change of details for Mr Bradley Gammon as a person with significant control on 2022-04-01

View Document

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

View Accounts

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

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

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

View Accounts

03/01/203 January 2020 REGISTERED OFFICE CHANGED ON 03/01/2020 FROM 41 THE HIGHLANDS 41 THE HIGHLANDS BEXHILL-ON-SEA EAST SUSSEX TN39 5HL ENGLAND

View Document

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

08/03/198 March 2019 PSC'S CHANGE OF PARTICULARS / MR BRADLEY GAMMON / 08/03/2019

View Document

08/03/198 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY GAMMON / 08/03/2019

View Document

08/03/198 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK ARTHUR GAMMON / 08/03/2019

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

15/03/1815 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