ECIGARUS FLUIDS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
25/02/2525 February 2025 | Confirmation statement made on 2025-01-12 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
08/10/248 October 2024 | Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA United Kingdom to 63 Swinhill Road Larkhall ML9 2TX on 2024-10-08 |
22/05/2422 May 2024 | Total exemption full accounts made up to 2023-10-31 |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-12 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
08/09/238 September 2023 | Total exemption full accounts made up to 2022-10-31 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-12 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-12 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
05/08/215 August 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/04/1930 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
14/01/1914 January 2019 | PSC'S CHANGE OF PARTICULARS / MR RICHARD KOIAK / 31/01/2018 |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES |
14/01/1914 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE KOIAK |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/04/1817 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/10/1730 October 2017 | REGISTERED OFFICE CHANGED ON 30/10/2017 FROM ECIGARUS 28 QUARRY STREET HAMILTON SOUTH LANARKSHIRE ML3 7AR |
31/08/1731 August 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/16 |
28/07/1728 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
16/03/1616 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
17/01/1617 January 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
13/09/1513 September 2015 | CURRSHO FROM 31/01/2016 TO 31/10/2015 |
30/01/1530 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD RICHARD KOIAK / 12/01/2015 |
12/01/1512 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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