VAPE-R-EASE (TRADING AS INOVAPE) LTD

Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

27/02/2527 February 2025 Appointment of Mr Grant James Poole as a director on 2025-02-15

View Document

26/02/2526 February 2025 Appointment of Mr Michael James Breslin as a director on 2025-02-14

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

29/11/2329 November 2023 Micro company accounts made up to 2023-02-28

View Document

03/04/233 April 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/11/2228 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/11/2110 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/02/2117 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

19/02/2019 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ELIZABETH BRESLIN

View Document

19/02/2019 February 2020 REGISTERED OFFICE CHANGED ON 19/02/2020 FROM 12 GREENHILL STREET STRATFORD-UPON-AVON CV37 6LF ENGLAND

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED MRS JULIE ELIZABETH BRESLIN

View Document

15/01/2015 January 2020 COMPANY NAME CHANGED VAPE-R-EASE LIMITED CERTIFICATE ISSUED ON 15/01/20

View Document

15/01/2015 January 2020 REGISTERED OFFICE CHANGED ON 15/01/2020 FROM 12 ALTHORPE DRIVE DORRIDGE SOLIHULL WEST MIDLANDS B93 8SG UNITED KINGDOM

View Document

02/11/192 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/11/185 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/11/1716 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

27/04/1627 April 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

26/02/1526 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information