CS VAPORIZERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewConfirmation statement made on 2025-09-14 with no updates

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/04/2419 April 2024 Micro company accounts made up to 2023-07-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

07/12/227 December 2022 Compulsory strike-off action has been discontinued

View Document

07/12/227 December 2022 Compulsory strike-off action has been discontinued

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/05/224 May 2022 Registered office address changed from Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW to 49 Rutherwick Rise Coulsdon CR5 2RE on 2022-05-04

View Document

10/11/2110 November 2021 Micro company accounts made up to 2021-07-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/02/2011 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/11/1822 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

13/09/1813 September 2018 PREVSHO FROM 30/09/2018 TO 31/07/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

14/02/1814 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR CASSIA KADER

View Document

10/10/1710 October 2017 CESSATION OF CASSIA KADER AS A PSC

View Document

10/10/1710 October 2017 CESSATION OF CASSIA KADER AS A PSC

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN OLUSHOGA

View Document

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CASSIA KADER

View Document

07/07/177 July 2017 REGISTERED OFFICE CHANGED ON 07/07/2017 FROM 49 RUTHERWICK RISE COULSDON CR5 2RE ENGLAND

View Document

15/09/1615 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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