VAPOURS LIMITED
Company Documents
| Date | Description |
|---|---|
| 12/09/2512 September 2025 | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 13/12/2413 December 2024 | Confirmation statement made on 2024-11-23 with no updates |
| 28/08/2428 August 2024 | Registered office address changed from 1 Glenmore Whitburn Bathgate EH47 8NP Scotland to Unit 2 Catalyst Trade Park Bankhead Drive Edinburgh EH11 4EJ on 2024-08-28 |
| 24/06/2424 June 2024 | Micro company accounts made up to 2023-12-31 |
| 07/01/247 January 2024 | Change of details for Mr Farrukh Ali as a person with significant control on 2024-01-07 |
| 07/01/247 January 2024 | Notification of Afzaal Ahmed as a person with significant control on 2024-01-07 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 23/11/2323 November 2023 | Confirmation statement made on 2023-11-23 with updates |
| 22/09/2322 September 2023 | Confirmation statement made on 2023-09-22 with updates |
| 29/08/2329 August 2023 | Termination of appointment of Salahul Din as a director on 2023-08-29 |
| 26/04/2326 April 2023 | Notification of Farrukh Ali as a person with significant control on 2023-04-26 |
| 26/04/2326 April 2023 | Withdrawal of a person with significant control statement on 2023-04-26 |
| 13/12/2213 December 2022 | Incorporation |
More Company Information
Recently Viewed
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