VAPELUX DISTRIBUTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

28/03/2528 March 2025 Previous accounting period shortened from 2024-07-31 to 2024-03-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

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

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-10-11 with updates

View Document

29/08/2329 August 2023 Director's details changed for Mr James Alexander Robinson on 2023-08-25

View Document

29/08/2329 August 2023 Registered office address changed from Victoria House 18 Dalston Gardens Stanmore Middlesex HA7 1BU England to 8 Little Mundells Welwyn Garden City AL7 1EW on 2023-08-29

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-29 with updates

View Document

29/08/2329 August 2023 Cessation of Purple Four Capital Limited as a person with significant control on 2023-08-25

View Document

29/08/2329 August 2023 Notification of Olam Investments Limited as a person with significant control on 2023-08-25

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-07-07 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

08/07/218 July 2021 Register inspection address has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to Victoria House 18 Dalston Gardens Stanmore Middlesex HA7 1BU

View Document

07/07/217 July 2021 Notification of Purple Four Capital Limited as a person with significant control on 2021-07-02

View Document

07/07/217 July 2021 Cessation of Alexander Ben Taylor as a person with significant control on 2021-07-02

View Document

07/07/217 July 2021 Termination of appointment of Alexander Taylor as a director on 2021-07-02

View Document

07/07/217 July 2021 Registered office address changed from 4 Nutter Lane London E11 2HY England to Victoria House 18 Dalston Gardens Stanmore Middlesex HA7 1BU on 2021-07-07

View Document

07/07/217 July 2021 Termination of appointment of James Edward Taylor as a director on 2021-07-02

View Document

07/07/217 July 2021 Appointment of Mr James Alexander Robinson as a director on 2021-07-02

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

31/05/2131 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

23/04/2123 April 2021 PREVEXT FROM 26/07/2020 TO 31/07/2020

View Document

28/11/2028 November 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR

View Document

28/11/2028 November 2020 APPOINTMENT TERMINATED, DIRECTOR ADAM TAYLOR

View Document

28/11/2028 November 2020 CONFIRMATION STATEMENT MADE ON 28/11/20, WITH UPDATES

View Document

19/10/2019 October 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

14/09/2014 September 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL TAYLOR

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

14/09/2014 September 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/09/2020

View Document

14/09/2014 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER BEN TAYLOR

View Document

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM 73 CORNHILL LONDON EC3V 3QQ

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 PREVSHO FROM 27/07/2019 TO 26/07/2019

View Document

15/06/2015 June 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

19/05/2019 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD TAYLOR / 19/05/2020

View Document

19/05/2019 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM TAYLOR / 19/05/2020

View Document

19/05/2019 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TAYLOR / 19/05/2020

View Document

19/05/2019 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL OLIVER TAYLOR / 19/05/2020

View Document

19/05/2019 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER TAYLOR / 19/05/2020

View Document

27/04/2027 April 2020 PREVSHO FROM 28/07/2019 TO 27/07/2019

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/07/192 July 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 PREVSHO FROM 29/07/2018 TO 28/07/2018

View Document

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL OLIVER TAYLOR / 01/01/2018

View Document

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM TAYLOR / 01/10/2018

View Document

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER TAYLOR / 14/02/2018

View Document

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TAYLOR / 01/01/2018

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

07/03/187 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

23/06/1723 June 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/04/1728 April 2017 PREVSHO FROM 30/07/2016 TO 29/07/2016

View Document

04/04/174 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TAYLOR / 01/01/2017

View Document

30/09/1630 September 2016 COMPANY NAME CHANGED TAYLORBOYS LIMITED CERTIFICATE ISSUED ON 30/09/16

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/04/1628 April 2016 PREVSHO FROM 31/07/2015 TO 30/07/2015

View Document

23/02/1623 February 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

14/01/1614 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TAYLOR / 09/01/2016

View Document

18/11/1518 November 2015 DISS40 (DISS40(SOAD))

View Document

17/11/1517 November 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

10/11/1510 November 2015 FIRST GAZETTE

View Document

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER TAYLOR / 01/07/2015

View Document

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM TAYLOR / 01/07/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM 25 HARLEY STREET LONDON W1G 9BR

View Document

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TAYLOR / 01/01/2015

View Document

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL OLIVER TAYLOR / 28/01/2015

View Document

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL OLIVER TAYLOR / 01/01/2015

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TAYLOR / 01/01/2015

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TAYLOR / 01/01/2015

View Document

24/09/1424 September 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/04/1425 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

08/10/138 October 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

15/04/1315 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/07/1230 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL OLIVER TAYLOR / 30/04/2012

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW TAYLOR / 30/04/2012

View Document

22/07/1122 July 2011 SAIL ADDRESS CREATED

View Document

15/07/1115 July 2011 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