VAPING 101 LTD

Company Documents

DateDescription
10/07/2510 July 2025 NewRegistered office address changed from Acumen Accountants and Advisors Limited Bankhead Drive City South Office Park Portlethen Aberdeen AB12 4XX United Kingdom to C/O Nuvo Scotland Limited Bankhead Drive, City South Office Park Portlethen Aberdeen Scotland AB12 4XX on 2025-07-10

View Document

28/05/2528 May 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/02/2520 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

26/02/2426 February 2024 Registered office address changed from 5 Carron Den Road Stonehaven AB39 2QH Scotland to Acumen Accountants and Advisors Limited Bankhead Drive City South Office Park Portlethen Aberdeen AB12 4XX on 2024-02-26

View Document

16/10/2316 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/10/2119 October 2021 Registered office address changed from 5 Polbare Close Stonehaven AB39 3LG Scotland to 5 Carron Den Road Stonehaven AB39 2QH on 2021-10-19

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-02-20 with no updates

View Document

18/06/2118 June 2021 DISS40 (DISS40(SOAD))

View Document

17/06/2117 June 2021 31/03/21 UNAUDITED ABRIDGED

View Document

08/06/218 June 2021 FIRST GAZETTE

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/09/207 September 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

16/08/1916 August 2019 31/03/19 UNAUDITED ABRIDGED

View Document

14/05/1914 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE GLENNIE

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/11/1827 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

21/04/1821 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/11/1720 November 2017 REGISTERED OFFICE CHANGED ON 20/11/2017 FROM 4TH FLOOR, 115 GEORGE STREET EDINBURGH EH2 4JN UNITED KINGDOM

View Document

30/03/1730 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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