VAPESTORM LTD

Company Documents

DateDescription
31/07/2531 July 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

17/01/2517 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

04/10/244 October 2024 Change of details for Mr Stefan Vasile Donca as a person with significant control on 2024-10-04

View Document

04/10/244 October 2024 Registered office address changed from 24 Machynlleth Way Connah's Quay Deeside CH5 4UG United Kingdom to 18 Norman Street Shotton Deeside CH5 1NT on 2024-10-04

View Document

04/10/244 October 2024 Director's details changed for Mr Stefan Vasile Donca on 2024-10-04

View Document

07/03/247 March 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

06/03/236 March 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

07/07/217 July 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

08/10/198 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 7 DEANS PLACE CONNAH'S QUAY DEESIDE CH5 4EB UNITED KINGDOM

View Document

10/05/1810 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN VASILE DONCA / 10/05/2018

View Document

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / MR STEFAN VASILE DONCA / 10/05/2018

View Document

26/01/1826 January 2018 PSC'S CHANGE OF PARTICULARS / MR STEFAN VASILE DONCA / 26/01/2018

View Document

26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN VASILE DONCA / 26/01/2018

View Document

18/01/1818 January 2018 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