VAPOUR SHACK LTD

Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

11/02/2511 February 2025 Micro company accounts made up to 2024-05-31

View Document

29/10/2429 October 2024 Director's details changed for Mrs Jodi Sargeant on 2024-10-15

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/05/2422 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-21 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/02/2320 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/12/2017 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/09/1912 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JODI WYATT / 09/09/2019

View Document

12/07/1912 July 2019 21/05/13 STATEMENT OF CAPITAL GBP 11

View Document

12/07/1912 July 2019 ADOPT ARTICLES 21/05/2013

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MR JAMES SARGEANT

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

30/04/1830 April 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL GWILLUM SARGEANT

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/05/176 May 2017 DISS40 (DISS40(SOAD))

View Document

05/05/175 May 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

05/07/165 July 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/07/151 July 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/09/148 September 2014 DIRECTOR APPOINTED MS JODI WYATT

View Document

09/07/149 July 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/05/1321 May 2013 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