THE VAPOUR ROOM (HAILSHAM) LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

15/12/2415 December 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/12/2312 December 2023 Micro company accounts made up to 2023-04-30

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

26/07/2326 July 2023 Notification of Thoren Webster as a person with significant control on 2023-07-26

View Document

26/07/2326 July 2023 Notification of Katy Webster as a person with significant control on 2023-07-26

View Document

26/07/2326 July 2023 Cessation of The Vapour Room (Group) Limited as a person with significant control on 2023-07-26

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/01/2329 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/01/227 January 2022 Micro company accounts made up to 2021-04-30

View Document

05/12/215 December 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/03/2122 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

03/01/213 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATY WEBSTER / 01/01/2021

View Document

20/12/2020 December 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/12/1928 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SPENCE

View Document

30/10/1930 October 2019 DIRECTOR APPOINTED MRS KATY WEBSTER

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES

View Document

30/10/1930 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE VAPOUR ROOM (GROUP) LIMITED

View Document

30/10/1930 October 2019 CESSATION OF BENJAMIN SPENCE AS A PSC

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/12/1814 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/01/1823 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

08/12/178 December 2017 PREVSHO FROM 31/10/2017 TO 30/04/2017

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

15/08/1715 August 2017 CESSATION OF KATY WEBSTER AS A PSC

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN SPENCE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/02/1722 February 2017 REGISTERED OFFICE CHANGED ON 22/02/2017 FROM 85 WANNOCK AVENUE EASTBOURNE BN20 9RH UNITED KINGDOM

View Document

04/12/164 December 2016 DIRECTOR APPOINTED MR BENJAMIN SPENCE

View Document

04/12/164 December 2016 APPOINTMENT TERMINATED, DIRECTOR KATY WEBSTER

View Document

13/10/1613 October 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