VAPEHQ LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-06-03 with updates

View Document

06/06/256 June 2025 Cessation of George Alambritis as a person with significant control on 2024-06-29

View Document

06/06/256 June 2025 Notification of Irene Alambritis as a person with significant control on 2024-06-29

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

19/06/2419 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

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

View Accounts

28/08/2328 August 2023 Certificate of change of name

View Document

19/06/2319 June 2023 Director's details changed for Mr Stavros Alambritis on 2023-06-19

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

22/02/2222 February 2022 Registration of charge 083104510002, created on 2022-02-21

View Document

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

27/11/2027 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

04/06/204 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE ALAMBRITIS

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, DIRECTOR MARIOS ANDREOU

View Document

18/02/2018 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MR STAVROS ALAMBRITIS / 18/02/2020

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, DIRECTOR BARRY ALAMBRITIS

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGE ALAMBRITIS

View Document

18/02/2018 February 2020 CESSATION OF GEORGE ALAMBRITIS AS A PSC

View Document

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

View Accounts

27/09/1927 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 05/07/19 STATEMENT OF CAPITAL GBP 95

View Document

06/08/196 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

26/06/1926 June 2019 PSC'S CHANGE OF PARTICULARS / MR GEORGE ALAMBRITIS / 01/06/2019

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/06/1829 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

26/02/1826 February 2018 30/11/16 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM 59 NOTTINGHAM ROAD RAVENSHEAD NOTTINGHAM NOTTS NG15 9HG

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/08/1729 August 2017 PREVSHO FROM 30/11/2016 TO 29/11/2016

View Document

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

29/07/1629 July 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

16/12/1516 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083104510001

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

08/09/158 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

03/06/153 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual return made up to 28 November 2014 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR GEORGE ALAMBRITIS

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR MARIOS GEORGIOS ANDREOU

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR BARRY GEORGE ALAMBRITIS

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREAS GEORGIOU

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STAVROS ALAMBRITIS / 01/11/2013

View Document

13/01/1413 January 2014 Annual return made up to 28 November 2013 with full list of shareholders

View Document

13/01/1413 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR STAVROS ALAMBRITIS / 01/11/2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

21/01/1321 January 2013 DIRECTOR APPOINTED MR ANDREAS GEORGIOU

View Document

28/11/1228 November 2012 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