FLAWLESS VAPE LABS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-08-28 with updates

View Document

28/08/2528 August 2025 NewStatement of capital following an allotment of shares on 2025-07-31

View Document

22/06/2522 June 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-28 with updates

View Document

20/08/2420 August 2024 Director's details changed for Mrs Sahiba Singh on 2024-05-15

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

04/09/234 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

20/12/2220 December 2022 Director's details changed for Mr Irinbir Singh Maini on 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/08/2028 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 CESSATION OF PARVINDER KAUR MAINI AS A PSC

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MRS SAHIBA SINGH

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MR IRINBIR SINGH MAINI

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MRS PARVINDER KAUR MAINI

View Document

07/02/207 February 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/02/207 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

06/02/206 February 2020 02/01/20 STATEMENT OF CAPITAL GBP 50

View Document

28/01/2028 January 2020 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

26/01/2026 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANDEEP SINGH KOHLI

View Document

26/01/2026 January 2020 APPOINTMENT TERMINATED, DIRECTOR JASON GRACE

View Document

26/01/2026 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARVINDER KAUR MAINI

View Document

26/01/2026 January 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD WOOD

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

13/08/1913 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 REGISTERED OFFICE CHANGED ON 05/02/2019 FROM THE OLD MILL 9 SOAR LANE LEICESTER LE3 5DE UNITED KINGDOM

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

29/05/1829 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 23/08/2017

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM PANNELL HOUSE 159 CHARLES STREET LEICESTER LEICESTERSHIRE LE1 1LD UNITED KINGDOM

View Document

26/02/1826 February 2018 26/08/16 STATEMENT OF CAPITAL GBP 100

View Document

07/09/177 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLAWLESS VAPE WHOLESALE & DISTRIBUTION INC.

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

07/09/177 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/09/2017

View Document

16/06/1716 June 2017 CURREXT FROM 31/08/2017 TO 30/11/2017

View Document

15/02/1715 February 2017 COMPANY NAME CHANGED FLAWLESS MANUFACTURING LIMITED CERTIFICATE ISSUED ON 15/02/17

View Document

08/09/168 September 2016 DIRECTOR APPOINTED MR JASON ALLEN GRACE

View Document

08/09/168 September 2016 DIRECTOR APPOINTED MR RICHARD ALLEN WOOD

View Document

07/09/167 September 2016 DIRECTOR APPOINTED MR MANDEEP SINGH KOHLI

View Document

26/08/1626 August 2016 DIRECTOR APPOINTED MR TEJBIR SINGH MAINI

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, DIRECTOR TEJBIR MAINI

View Document

26/08/1626 August 2016 DIRECTOR APPOINTED MR TEJBIR SINGH MAINI

View Document

25/08/1625 August 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

24/08/1624 August 2016 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