THE VAPING HAMSTER LIMITED

Company Documents

DateDescription
10/10/2510 October 2025 NewMicro company accounts made up to 2025-02-25

View Document

25/02/2525 February 2025 Annual accounts for year ending 25 Feb 2025

View Accounts

04/12/244 December 2024 Compulsory strike-off action has been discontinued

View Document

04/12/244 December 2024 Compulsory strike-off action has been discontinued

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-09-15 with updates

View Document

25/02/2425 February 2024 Cessation of Daniel Garside as a person with significant control on 2024-02-24

View Document

25/02/2425 February 2024 Micro company accounts made up to 2023-09-30

View Document

25/02/2425 February 2024 Notification of Daniel Garside as a person with significant control on 2024-02-25

View Document

25/02/2425 February 2024 Micro company accounts made up to 2024-02-24

View Document

24/02/2424 February 2024 Appointment of Mr Daniel Garside as a director on 2024-02-24

View Document

24/02/2424 February 2024 Annual accounts for year ending 24 Feb 2024

View Accounts

24/02/2424 February 2024 Previous accounting period shortened from 2024-09-30 to 2024-02-24

View Document

24/02/2424 February 2024 Change of details for Miss Jessica Sylvia Garside as a person with significant control on 2024-02-24

View Document

24/02/2424 February 2024 Termination of appointment of Jessica Sylvia Garside as a director on 2024-02-24

View Document

24/12/2324 December 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

18/12/2318 December 2023 Withdraw the company strike off application

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

27/11/2327 November 2023 Application to strike the company off the register

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/06/2319 June 2023 Micro company accounts made up to 2022-09-30

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/12/218 December 2021 Compulsory strike-off action has been discontinued

View Document

08/12/218 December 2021 Compulsory strike-off action has been discontinued

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

08/10/218 October 2021 Registered office address changed from 73a Throne Road Rowley Regis West Midlands B65 9JG England to 66 Abbey Crescent Heywood Greater Manchester OL10 4UG on 2021-10-08

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/09/1916 September 2019 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