-
VAPE SHOP (SOUTHSEA) LTD - 63 Castle Road, Portsmouth, Hampshire, PO5 3AY, United Kingdom
Company Information
- Company registration number
- 07047572
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 63 Castle Road
- Portsmouth
- Hampshire
- PO5 3AY
- England 63 Castle Road, Portsmouth, Hampshire, PO5 3AY, England UK
Management
- Managing Directors
- KEENE, Tiffany
- RICHMOND, Michelle
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-10-17
- Age Of Company 2009-10-17 14 years
- SIC/NACE
- 47760
Ownership
- Beneficial Owners
- -
- Mrs Tiffany Keene
- Ms Michelle Richmond
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- FLOWERS AT TIFFANYS LIMITED
- Filing of Accounts
- Due Date: 2024-07-31
- Last Date: 2022-10-31
- Annual Return
- Due Date: 2024-01-24
- Last Date: 2023-01-10
-
VAPE SHOP (SOUTHSEA) LTD Company Description
- VAPE SHOP (SOUTHSEA) LTD is a ltd registered in United Kingdom with the Company reg no 07047572. Its current trading status is "live". It was registered 2009-10-17. It was previously called FLOWERS AT TIFFANYS LIMITED. It has declared SIC or NACE codes as "47760". It has 2 directors The latest accounts are filed up to 2022-10-31.It can be contacted at 63 Castle Road .
Get VAPE SHOP (SOUTHSEA) LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Vape Shop (Southsea) Ltd - 63 Castle Road, Portsmouth, Hampshire, PO5 3AY, United Kingdom
- 2009-10-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for VAPE SHOP (SOUTHSEA) LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-01-25) - CS01
-
notification-of-a-person-with-significant-control (2023-06-16) - PSC01
-
accounts-with-accounts-type-micro-entity (2023-07-11) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-micro-entity (2022-07-25) - AA
-
termination-director-company-with-name-termination-date (2022-01-10) - TM01
-
appoint-person-director-company-with-name-date (2022-01-10) - AP01
-
cessation-of-a-person-with-significant-control (2022-01-10) - PSC07
-
notification-of-a-person-with-significant-control (2022-01-10) - PSC01
-
confirmation-statement-with-updates (2022-01-10) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-micro-entity (2021-07-28) - AA
-
confirmation-statement-with-no-updates (2021-10-29) - CS01
-
confirmation-statement-with-no-updates (2021-01-11) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-02-12) - CS01
-
gazette-notice-compulsory (2020-02-11) - GAZ1
-
gazette-filings-brought-up-to-date (2020-02-15) - DISS40
-
change-registered-office-address-company-with-date-old-address-new-address (2020-07-06) - AD01
-
accounts-with-accounts-type-micro-entity (2020-07-30) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-micro-entity (2019-07-30) - AA
-
resolution (2019-01-30) - RESOLUTIONS
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-13) - CS01
-
accounts-with-accounts-type-micro-entity (2018-07-27) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-02) - CS01
-
accounts-with-accounts-type-micro-entity (2017-07-31) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-06) - AR01
-
gazette-notice-compulsory (2016-01-12) - GAZ1
-
confirmation-statement-with-updates (2016-12-29) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-07-29) - AA
-
gazette-filings-brought-up-to-date (2016-01-13) - DISS40
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-07-30) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-07-31) - AA
-
gazette-notice-compulsary (2014-02-18) - GAZ1
-
gazette-filings-brought-up-to-date (2014-02-19) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-17) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-05-30) - AA
-
gazette-filings-brought-up-to-date (2013-02-20) - DISS40
-
gazette-notice-compulsary (2013-02-19) - GAZ1
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-04-12) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-07-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-19) - AR01
keyboard_arrow_right 2009
-
termination-director-company-with-name (2009-10-21) - TM01
-
incorporation-company (2009-10-17) - NEWINC
-
appoint-person-director-company-with-name (2009-11-10) - AP01