VAMPIRE VAPE LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewCurrent accounting period extended from 2025-12-30 to 2025-12-31

View Document

20/08/2520 August 2025 NewCurrent accounting period extended from 2025-11-30 to 2025-12-30

View Document

11/08/2511 August 2025 NewAccounts for a dormant company made up to 2024-11-30

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

25/06/2425 June 2024 Accounts for a dormant company made up to 2023-11-30

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-22 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

04/08/234 August 2023 Appointment of Ms Shelley Dhana Barker as a director on 2023-08-03

View Document

28/07/2328 July 2023 Accounts for a dormant company made up to 2022-11-30

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/07/2129 July 2021 Accounts for a dormant company made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

08/09/208 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

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

View Accounts

31/07/1931 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

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

View Accounts

29/08/1829 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

22/03/1822 March 2018 PSC'S CHANGE OF PARTICULARS / MR NATHAN LEE WALTON / 26/11/2017

View Document

22/03/1822 March 2018 PSC'S CHANGE OF PARTICULARS / MR PHILIP EAMON BOYLE / 26/11/2017

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/09/1721 September 2017 REGISTERED OFFICE CHANGED ON 21/09/2017 FROM UNIT 2 SETT END ROAD NORTH SHADSWORTH BUSINESS PARK BLACKBURN LANCASHIRE BB1 2NW UNITED KINGDOM

View Document

23/08/1723 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

22/05/1722 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP EAMON BOYLE / 05/05/2017

View Document

22/05/1722 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN LEE WALTON / 07/05/2017

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/03/1629 March 2016 CURRSHO FROM 31/03/2017 TO 30/11/2016

View Document

23/03/1623 March 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