VAPOUR CLOUD LIMITED

08767685
WELLINGTON MILLS 70 PLOVER ROAD LINDLEY HUDDERSFIELD HD3 3HR

Documents

Documents
Date Category Description Pages
14 May 2024 officers Termination of appointment of secretary (Simon William Thorn) 1 Buy now
26 Mar 2024 accounts Annual Accounts 9 Buy now
08 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2023 accounts Annual Accounts 9 Buy now
23 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2021 accounts Annual Accounts 9 Buy now
09 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Apr 2021 accounts Annual Accounts 8 Buy now
17 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Mar 2020 officers Termination of appointment of director (Andrew Robert Nash) 1 Buy now
23 Dec 2019 officers Termination of appointment of director (Jason Philip Sharp) 1 Buy now
28 Nov 2019 officers Termination of appointment of director (Roy Ernest Davies) 1 Buy now
28 Nov 2019 officers Termination of appointment of director (David Martin Best) 1 Buy now
22 Nov 2019 accounts Annual Accounts 9 Buy now
22 Nov 2019 confirmation-statement Confirmation Statement With Updates 9 Buy now
22 Oct 2019 resolution Resolution 66 Buy now
25 Jun 2019 capital Return of Allotment of shares 4 Buy now
17 Apr 2019 capital Return of Allotment of shares 4 Buy now
14 Dec 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
13 Dec 2018 officers Termination of appointment of director (Stephen John Dempsey) 1 Buy now
13 Dec 2018 officers Appointment of director (Mr Andrew Robert Nash) 2 Buy now
12 Dec 2018 accounts Annual Accounts 9 Buy now
21 Nov 2018 confirmation-statement Confirmation Statement With Updates 9 Buy now
01 Oct 2018 resolution Resolution 68 Buy now
21 Sep 2018 capital Return of Allotment of shares 4 Buy now
13 Feb 2018 accounts Annual Accounts 9 Buy now
21 Dec 2017 confirmation-statement Confirmation Statement With Updates 11 Buy now
11 Aug 2017 capital Return of Allotment of shares 6 Buy now
13 Apr 2017 resolution Resolution 57 Buy now
04 Apr 2017 accounts Annual Accounts 7 Buy now
21 Nov 2016 confirmation-statement Confirmation Statement With Updates 10 Buy now
17 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Aug 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Aug 2016 accounts Annual Accounts 7 Buy now
20 May 2016 capital Return of Allotment of shares 4 Buy now
20 May 2016 capital Return of Allotment of shares 4 Buy now
13 May 2016 resolution Resolution 52 Buy now
11 May 2016 resolution Resolution 52 Buy now
25 Apr 2016 resolution Resolution 53 Buy now
08 Apr 2016 mortgage Registration of a charge 26 Buy now
31 Mar 2016 officers Appointment of director (Mr Roy Ernest Davies) 2 Buy now
31 Mar 2016 officers Termination of appointment of director (Norman Molyneux) 1 Buy now
17 Feb 2016 capital Return of Allotment of shares 3 Buy now
28 Jan 2016 change-of-name Certificate Change Of Name Company 3 Buy now
15 Dec 2015 annual-return Annual Return 10 Buy now
27 Oct 2015 capital Return of Allotment of shares 3 Buy now
12 Oct 2015 resolution Resolution 62 Buy now
06 Oct 2015 officers Appointment of director (Mr Timothy Peter Mercer) 2 Buy now
30 Sep 2015 capital Return of Allotment of shares 4 Buy now
29 Sep 2015 officers Appointment of director (Mr Jason Philip Sharp) 2 Buy now
29 Sep 2015 officers Appointment of director (Mr David Martin Best) 2 Buy now
29 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jul 2015 capital Return of Allotment of shares 3 Buy now
12 May 2015 capital Return of Allotment of shares 3 Buy now
12 May 2015 capital Return of Allotment of shares 3 Buy now
23 Feb 2015 capital Return of Allotment of shares 3 Buy now
21 Jan 2015 accounts Annual Accounts 8 Buy now
22 Dec 2014 officers Termination of appointment of director (Steve Kaye) 1 Buy now
13 Nov 2014 annual-return Annual Return 5 Buy now
09 Oct 2014 change-of-name Certificate Change Of Name Company 3 Buy now
10 Sep 2014 capital Return of Allotment of shares 3 Buy now
03 Sep 2014 officers Appointment of director (Mr Steve Kaye) 2 Buy now
07 Apr 2014 capital Return of Allotment of shares 3 Buy now
03 Apr 2014 officers Appointment of secretary (Mr Simon William Thorn) 2 Buy now
06 Feb 2014 capital Return of Allotment of shares 3 Buy now
06 Feb 2014 capital Return of Allotment of shares 3 Buy now
25 Nov 2013 officers Appointment of director (Mr Stephen John Dempsey) 2 Buy now
08 Nov 2013 incorporation Incorporation Company 7 Buy now