NJS VAPES LIMITED
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
17/02/2517 February 2025 | Confirmation statement made on 2025-02-14 with no updates |
31/01/2531 January 2025 | Micro company accounts made up to 2024-03-31 |
12/07/2412 July 2024 | Registered office address changed from 19a Capital Walk Market Street Congleton Cheshire CW12 1WB United Kingdom to 10 Fistral Avenue Heald Green Cheadle Cheshire SK8 3HB on 2024-07-12 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-03-31 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-14 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/03/2315 March 2023 | Registered office address changed from 2 Capitol Walk High Street Congleton Cheshire CW12 1WB England to 19a Capital Walk Market Street Congleton Cheshire CW12 1WB on 2023-03-15 |
15/03/2315 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
10/02/2310 February 2023 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/03/203 March 2020 | REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 2 CAPITOL WALK HIGH STREET CONGLETON CW12 1WB ENGLAND |
03/03/203 March 2020 | Registered office address changed from , 2 Capitol Walk High Street, Congleton, CW12 1WB, England to 19a Capital Walk Market Street Congleton Cheshire CW12 1WB on 2020-03-03 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
22/07/1922 July 2019 | Registered office address changed from , 10 Fistral Avenue, Heald Green, Cheadle, Cheshire, SK8 3HB to 19a Capital Walk Market Street Congleton Cheshire CW12 1WB on 2019-07-22 |
22/07/1922 July 2019 | REGISTERED OFFICE CHANGED ON 22/07/2019 FROM 10 FISTRAL AVENUE HEALD GREEN CHEADLE CHESHIRE SK8 3HB |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/03/1931 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
31/01/1931 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
30/01/1830 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
29/09/1729 September 2017 | PREVEXT FROM 31/12/2016 TO 31/03/2017 |
07/05/177 May 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
18/04/1618 April 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
30/03/1630 March 2016 | PREVSHO FROM 31/03/2016 TO 31/12/2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
07/12/157 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/04/153 April 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
07/03/147 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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