VAPE HQ STOCKSBRIDGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 Micro company accounts made up to 2024-11-30

View Document

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

View Accounts

27/11/2427 November 2024 Confirmation statement made on 2024-11-26 with updates

View Document

27/11/2427 November 2024 Notification of Barry George Alambritis as a person with significant control on 2024-11-19

View Document

27/11/2427 November 2024 Cessation of Mark Childerley as a person with significant control on 2024-01-19

View Document

22/08/2422 August 2024 Micro company accounts made up to 2023-11-30

View Document

21/02/2421 February 2024 Compulsory strike-off action has been discontinued

View Document

21/02/2421 February 2024 Compulsory strike-off action has been discontinued

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

15/02/2415 February 2024 Confirmation statement made on 2023-11-26 with updates

View Document

15/02/2415 February 2024 Previous accounting period extended from 2023-11-27 to 2023-11-30

View Document

08/12/238 December 2023 Compulsory strike-off action has been discontinued

View Document

08/12/238 December 2023 Compulsory strike-off action has been discontinued

View Document

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

View Accounts

23/11/2323 November 2023 Micro company accounts made up to 2022-11-27

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

09/06/239 June 2023 Registered office address changed from 59 Nottingham Road Ravenshead Nottingham Notts NG15 9HG England to Enterprise Road Millenium Business Park Mansfield Notts. NG19 7JX on 2023-06-09

View Document

25/01/2325 January 2023 Confirmation statement made on 2022-11-26 with no updates

View Document

27/11/2227 November 2022 Annual accounts for year ending 27 Nov 2022

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2021-11-27

View Document

26/02/2226 February 2022 Micro company accounts made up to 2020-11-27

View Document

06/01/226 January 2022 Confirmation statement made on 2021-11-26 with no updates

View Document

27/11/2127 November 2021 Current accounting period shortened from 2020-11-28 to 2020-11-27

View Document

27/11/2127 November 2021 Annual accounts for year ending 27 Nov 2021

View Accounts

29/11/2029 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/11/19

View Document

27/11/2027 November 2020 Annual accounts for year ending 27 Nov 2020

View Accounts

22/12/1922 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

29/11/1929 November 2019 Annual accounts for year ending 29 Nov 2019

View Accounts

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/11/18

View Document

13/02/1913 February 2019 DISS40 (DISS40(SOAD))

View Document

12/02/1912 February 2019 FIRST GAZETTE

View Document

11/02/1911 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CHILDERLEY

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES

View Document

11/02/1911 February 2019 CESSATION OF VAPE HQ LIMITED AS A PSC

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/11/17

View Document

29/11/1829 November 2018 Annual accounts for year ending 29 Nov 2018

View Accounts

31/08/1831 August 2018 PREVSHO FROM 30/11/2017 TO 29/11/2017

View Document

25/12/1725 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

29/11/1729 November 2017 Annual accounts for year ending 29 Nov 2017

View Accounts

26/08/1726 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

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

View Accounts

19/07/1619 July 2016 DIRECTOR APPOINTED MR MARK ROBERT CHILDERLEY

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE ALAMBRITIS

View Document

27/11/1527 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information