-
VAPE BASE LTD - 27 Greenhill Crescent, Watford, Hertfordshire, WD18 8YB, United Kingdom
Company Information
- Company registration number
- 09512447
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 27 Greenhill Crescent
- Watford
- Hertfordshire
- WD18 8YB
- England 27 Greenhill Crescent, Watford, Hertfordshire, WD18 8YB, England UK
Management
- Managing Directors
- BLOOM, Charles David
- MARCHANT, Daniel Patrick
- VASSILIEV, Vladislav Igorevich
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-03-26
- Age Of Company 2015-03-26 9 years
- SIC/NACE
- 46900
Ownership
- Beneficial Owners
- Mr Daniel Patrick Marchant
- Mr Charles David Bloom
- Mr Vladislav Igorevich Vassiliev
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-04-30
- Last Date: 2020-07-31
- Annual Return
- Due Date: 2022-04-09
- Last Date: 2021-03-26
-
VAPE BASE LTD Company Description
- VAPE BASE LTD is a ltd registered in United Kingdom with the Company reg no 09512447. Its current trading status is "live". It was registered 2015-03-26. It has declared SIC or NACE codes as "46900". It has 3 directors It can be contacted at 27 Greenhill Crescent .
Get VAPE BASE LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Vape Base Ltd - 27 Greenhill Crescent, Watford, Hertfordshire, WD18 8YB, United Kingdom
- 2015-03-26
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for VAPE BASE 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 2021
-
accounts-with-accounts-type-total-exemption-full (2021-04-29) - AA
-
withdrawal-of-a-person-with-significant-control-statement (2021-04-03) - PSC09
-
notification-of-a-person-with-significant-control (2021-04-03) - PSC01
-
confirmation-statement-with-updates (2021-04-04) - CS01
-
mortgage-satisfy-charge-full (2021-03-09) - MR04
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-04-30) - AA
-
confirmation-statement-with-updates (2020-03-26) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-04-30) - AA
-
confirmation-statement-with-updates (2019-03-26) - CS01
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-06-14) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-06-14) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-06-02) - MR01
-
accounts-with-accounts-type-unaudited-abridged (2018-04-27) - AA
-
confirmation-statement-with-updates (2018-03-26) - CS01
-
termination-director-company-with-name-termination-date (2018-07-31) - TM01
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-12-20) - CH01
-
confirmation-statement-with-updates (2017-03-27) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-22) - AA
-
change-person-director-company-with-change-date (2016-09-19) - CH01
-
change-person-director-company-with-change-date (2016-06-02) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-29) - AR01
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-07-07) - CH01
-
change-account-reference-date-company-current-extended (2015-06-16) - AA01
-
incorporation-company (2015-03-26) - NEWINC