VAPOURA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

02/09/252 September 2025 NewRegistered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 21 Brooklyn Road Bath Somerset BA1 6TE on 2025-09-02

View Document

21/07/2521 July 2025 Memorandum and Articles of Association

View Document

21/07/2521 July 2025 Statement of company's objects

View Document

21/07/2521 July 2025 Resolutions

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

30/05/2530 May 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

07/03/257 March 2025 Director's details changed for Mr Charlie Barkley on 2022-05-11

View Document

21/02/2521 February 2025 Director's details changed for Mr Oliver John Barkley on 2025-01-23

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

09/08/249 August 2024 Total exemption full accounts made up to 2023-05-31

View Document

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

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

10/05/2410 May 2024 Previous accounting period shortened from 2023-05-31 to 2023-05-30

View Document

20/08/2320 August 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

16/08/2316 August 2023 Compulsory strike-off action has been discontinued

View Document

16/08/2316 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

09/06/239 June 2023 Registered office address changed from Rennys Cottage Loves Hill Timsbury Bath Avon BA2 0EU United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-06-09

View Document

08/06/238 June 2023 Director's details changed for Mr Charlie Barkley on 2023-06-08

View Document

08/06/238 June 2023 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Rennys Cottage Loves Hill Timsbury Bath Avon BA2 0EU on 2023-06-08

View Document

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

View Accounts

11/05/2211 May 2022 Incorporation

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