THE VAPOUR ESCAPE TWO LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Micro company accounts made up to 2025-03-31 |
13/06/2513 June 2025 | Confirmation statement made on 2025-05-20 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
08/07/248 July 2024 | Micro company accounts made up to 2024-03-31 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-20 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/07/2314 July 2023 | Micro company accounts made up to 2023-03-31 |
26/05/2326 May 2023 | Change of details for Mr Bradley Gammon as a person with significant control on 2023-05-26 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-20 with no updates |
26/05/2326 May 2023 | Director's details changed for Mr Bradley Gammon on 2023-05-26 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Termination of appointment of Frank Arthur Gammon as a director on 2023-03-01 |
20/05/2220 May 2022 | Notification of Annelie Gammon as a person with significant control on 2022-04-01 |
20/05/2220 May 2022 | Statement of capital following an allotment of shares on 2022-04-01 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-20 with updates |
20/05/2220 May 2022 | Change of details for Mr Bradley Gammon as a person with significant control on 2022-04-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
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 |
09/12/199 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
08/03/198 March 2019 | PSC'S CHANGE OF PARTICULARS / MR BRADLEY GAMMON / 08/03/2019 |
08/03/198 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY GAMMON / 08/03/2019 |
08/03/198 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK ARTHUR GAMMON / 08/03/2019 |
08/03/198 March 2019 | REGISTERED OFFICE CHANGED ON 08/03/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
15/03/1815 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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