VAPELUX DISTRIBUTION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
| 28/03/2528 March 2025 | Previous accounting period shortened from 2024-07-31 to 2024-03-31 |
| 14/11/2414 November 2024 | Confirmation statement made on 2024-10-11 with no updates |
| 30/04/2430 April 2024 | Total exemption full accounts made up to 2023-07-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 11/10/2311 October 2023 | Confirmation statement made on 2023-10-11 with updates |
| 29/08/2329 August 2023 | Director's details changed for Mr James Alexander Robinson on 2023-08-25 |
| 29/08/2329 August 2023 | Confirmation statement made on 2023-08-29 with updates |
| 29/08/2329 August 2023 | Confirmation statement made on 2023-07-07 with no updates |
| 29/08/2329 August 2023 | Cessation of Purple Four Capital Limited as a person with significant control on 2023-08-25 |
| 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 |
| 29/08/2329 August 2023 | Notification of Olam Investments Limited as a person with significant control on 2023-08-25 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 20/09/2220 September 2022 | Confirmation statement made on 2022-07-07 with no updates |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 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 |
| 07/07/217 July 2021 | Appointment of Mr James Alexander Robinson as a director on 2021-07-02 |
| 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 |
| 07/07/217 July 2021 | Termination of appointment of James Edward Taylor as a director on 2021-07-02 |
| 07/07/217 July 2021 | Termination of appointment of Alexander Taylor as a director on 2021-07-02 |
| 07/07/217 July 2021 | Confirmation statement made on 2021-07-07 with updates |
| 07/07/217 July 2021 | Cessation of Alexander Ben Taylor as a person with significant control on 2021-07-02 |
| 07/07/217 July 2021 | Notification of Purple Four Capital Limited as a person with significant control on 2021-07-02 |
| 31/05/2131 May 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 23/04/2123 April 2021 | PREVEXT FROM 26/07/2020 TO 31/07/2020 |
| 28/11/2028 November 2020 | CONFIRMATION STATEMENT MADE ON 28/11/20, WITH UPDATES |
| 28/11/2028 November 2020 | APPOINTMENT TERMINATED, DIRECTOR ADAM TAYLOR |
| 28/11/2028 November 2020 | APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR |
| 19/10/2019 October 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 14/09/2014 September 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/09/2020 |
| 14/09/2014 September 2020 | APPOINTMENT TERMINATED, DIRECTOR DANIEL TAYLOR |
| 14/09/2014 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER BEN TAYLOR |
| 14/09/2014 September 2020 | CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES |
| 26/08/2026 August 2020 | Registered office address changed from , 73 Cornhill, London, EC3V 3QQ to 8 Little Mundells Welwyn Garden City AL7 1EW on 2020-08-26 |
| 26/08/2026 August 2020 | REGISTERED OFFICE CHANGED ON 26/08/2020 FROM 73 CORNHILL LONDON EC3V 3QQ |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 20/07/2020 July 2020 | PREVSHO FROM 27/07/2019 TO 26/07/2019 |
| 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 |
| 19/05/2019 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM TAYLOR / 19/05/2020 |
| 19/05/2019 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD TAYLOR / 19/05/2020 |
| 19/05/2019 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL OLIVER TAYLOR / 19/05/2020 |
| 19/05/2019 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER TAYLOR / 19/05/2020 |
| 19/05/2019 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TAYLOR / 19/05/2020 |
| 27/04/2027 April 2020 | PREVSHO FROM 28/07/2019 TO 27/07/2019 |
| 03/09/193 September 2019 | CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 02/07/192 July 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 23/04/1923 April 2019 | PREVSHO FROM 29/07/2018 TO 28/07/2018 |
| 14/02/1914 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM TAYLOR / 01/10/2018 |
| 14/02/1914 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL OLIVER TAYLOR / 01/01/2018 |
| 14/02/1914 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER TAYLOR / 14/02/2018 |
| 14/02/1914 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TAYLOR / 01/01/2018 |
| 30/08/1830 August 2018 | CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 07/03/187 March 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 05/09/175 September 2017 | CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 23/06/1723 June 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 28/04/1728 April 2017 | PREVSHO FROM 30/07/2016 TO 29/07/2016 |
| 04/04/174 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TAYLOR / 01/01/2017 |
| 30/09/1630 September 2016 | COMPANY NAME CHANGED TAYLORBOYS LIMITED CERTIFICATE ISSUED ON 30/09/16 |
| 07/09/167 September 2016 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 28/04/1628 April 2016 | PREVSHO FROM 31/07/2015 TO 30/07/2015 |
| 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 |
| 14/01/1614 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TAYLOR / 09/01/2016 |
| 18/11/1518 November 2015 | DISS40 (DISS40(SOAD)) |
| 17/11/1517 November 2015 | Annual return made up to 15 July 2015 with full list of shareholders |
| 10/11/1510 November 2015 | FIRST GAZETTE |
| 21/09/1521 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM TAYLOR / 01/07/2015 |
| 21/09/1521 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER TAYLOR / 01/07/2015 |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 11/02/1511 February 2015 | Registered office address changed from , 25 Harley Street, London, W1G 9BR to 8 Little Mundells Welwyn Garden City AL7 1EW on 2015-02-11 |
| 11/02/1511 February 2015 | REGISTERED OFFICE CHANGED ON 11/02/2015 FROM 25 HARLEY STREET LONDON W1G 9BR |
| 28/01/1528 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TAYLOR / 01/01/2015 |
| 28/01/1528 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL OLIVER TAYLOR / 01/01/2015 |
| 28/01/1528 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL OLIVER TAYLOR / 28/01/2015 |
| 26/01/1526 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TAYLOR / 01/01/2015 |
| 26/01/1526 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TAYLOR / 01/01/2015 |
| 24/09/1424 September 2014 | Annual return made up to 15 July 2014 with full list of shareholders |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 25/04/1425 April 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13 |
| 08/10/138 October 2013 | Annual return made up to 15 July 2013 with full list of shareholders |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 15/04/1315 April 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 |
| 31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
| 30/07/1230 July 2012 | Annual return made up to 15 July 2012 with full list of shareholders |
| 06/06/126 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW TAYLOR / 30/04/2012 |
| 06/06/126 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL OLIVER TAYLOR / 30/04/2012 |
| 22/07/1122 July 2011 | SAIL ADDRESS CREATED |
| 15/07/1115 July 2011 | 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