TIDAL VAPE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewRegistration of charge 068192840001, created on 2025-08-16

View Document

10/07/2510 July 2025 Confirmation statement made on 2025-06-26 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

14/06/2314 June 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/01/2217 January 2022 Notification of Gurdeep Singh Landa as a person with significant control on 2022-01-17

View Document

17/01/2217 January 2022 Withdrawal of a person with significant control statement on 2022-01-17

View Document

17/01/2217 January 2022 Notification of Gurvinder Singh as a person with significant control on 2022-01-17

View Document

31/12/2131 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/12/2024 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/06/181 June 2018 SECRETARY APPOINTED MR GURDEEP LANDA

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR PARVINDER LANDA

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MR GURVINDER SINGH

View Document

12/04/1812 April 2018 COMPANY NAME CHANGED ORGANIC FOOD SUPPLIES LIMITED CERTIFICATE ISSUED ON 12/04/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 CURREXT FROM 28/02/2018 TO 31/03/2018

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/02/1723 February 2017 APPOINTMENT TERMINATED, SECRETARY JUGTAR LANDA

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, DIRECTOR JUGMAIL LANDA

View Document

09/10/169 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MISS PARVINDER KAUR LANDA

View Document

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM 271 HIGH STREET EASTLEIGH HAMPSHIRE SO50 5NB

View Document

26/04/1626 April 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

15/09/1515 September 2015 DISS40 (DISS40(SOAD))

View Document

14/09/1514 September 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

09/06/159 June 2015 FIRST GAZETTE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/04/1424 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

02/04/142 April 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM 271 HIGH STREET EASTLEIGH HAMPSHIRE SO50 5NB ENGLAND

View Document

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM 273 HIGH STREET EASTLEIGH HAMPSHIRE SO50 5NB ENGLAND

View Document

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM C/O FEELGOOD FITTNESS CITY COURT BRITON STREET SOUTHAMPTON SO14 1AS ENGLAND

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

12/11/1312 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM 238A BOURNEMOUTH ROAD CHANDLERS FORD EASTLEIGH BOURNEMOUTH SO53 3HB UNITED KINGDOM

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

27/02/1227 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

04/04/114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

04/04/114 April 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

08/11/108 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

24/02/1024 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JUGTAR SINGH LANDA / 17/02/2010

View Document

24/02/1024 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUGMAIL SINGH LANDA / 17/02/2010

View Document

20/02/0920 February 2009 SECRETARY APPOINTED JUGTAR SINGH LANDA

View Document

13/02/0913 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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