VAPERTRAILS LTD

Company Documents

DateDescription
10/11/2410 November 2024 Registered office address changed from 483 Christchurch Rd Bournemouth Dorset BH1 4AD to 63 Alma Road Bournemouth BH9 1AB on 2024-11-10

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

24/04/2424 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

30/04/2330 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

23/04/2123 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/07/2010 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR ELYAS AHMAD

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR ELSA BENOIT

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR ELYAS AHMAD

View Document

05/08/185 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

29/03/1829 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR ELYAS AHMAD

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

03/05/173 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

16/08/1616 August 2016 APPOINTMENT TERMINATED, DIRECTOR IAN SIDDALL

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED MR ELYAS AHMAD

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED MS ELSA ANITE BENOIT

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/09/153 September 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED MR IAN ALAN SIDDALL

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR ELSA BENOIT

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

10/08/1410 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/08/1320 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

27/07/1227 July 2012 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