TIME2VAPE LIMITED

Unit 4b Lynx Business Park Unit 4b Lynx Business Park, Snailwell, CB8 7NY, Cambridgeshire, England
StatusACTIVE
Company No.09166184
CategoryPrivate Limited Company
Incorporated07 Aug 2014
Age9 years, 10 months, 9 days
JurisdictionEngland Wales

SUMMARY

TIME2VAPE LIMITED is an active private limited company with number 09166184. It was incorporated 9 years, 10 months, 9 days ago, on 07 August 2014. The company address is Unit 4b Lynx Business Park Unit 4b Lynx Business Park, Snailwell, CB8 7NY, Cambridgeshire, England.



Company Fillings

Second filing of confirmation statement with made up date

Date: 12 Feb 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2016-08-07

Documents

View document PDF

Second filing capital allotment shares

Date: 12 Feb 2024

Action Date: 21 Oct 2015

Category: Capital

Type: RP04SH01

Date: 2015-10-21

Capital : 4 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Feb 2024

Action Date: 07 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-02-07

Psc name: Stewart Craig Smith

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2024

Action Date: 07 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-02-07

Psc name: T2V Holdings Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jan 2024

Action Date: 05 Jan 2024

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mark Kelvin Smith

Change date: 2024-01-05

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2024

Action Date: 05 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stewart Craig Smith

Change date: 2024-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2023

Action Date: 24 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-24

Old address: Unit 9 Northfield Road Business Park Soham Ely CB7 5UE England

New address: Unit 4B Lynx Business Park Fordham Road Snailwell Cambridgeshire CB8 7NY

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Sep 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA01

Made up date: 2023-07-31

New date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2023

Action Date: 07 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-07

Documents

View document PDF

Change to a person with significant control

Date: 13 Mar 2023

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-01

Psc name: Mr Stewart Craig Smith

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-01

Officer name: Miss Lauren Joanna Smith

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Kelvin Smith

Change date: 2023-03-01

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-01

Officer name: Stewart Craig Smith

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-01

Officer name: Mr Oliver Pringle

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stewart Craig Smith

Change date: 2023-03-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091661840001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2022

Action Date: 07 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Apr 2022

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2021

Action Date: 07 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-07

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Jul 2021

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2021

Action Date: 03 Apr 2021

Category: Address

Type: AD01

New address: Unit 9 Northfield Road Business Park Soham Ely CB7 5UE

Change date: 2021-04-03

Old address: 10 Churchgate Street Soham Ely CB7 5DR

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2021

Action Date: 02 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Pringle

Appointment date: 2021-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2021

Action Date: 02 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lauren Joanna Smith

Appointment date: 2021-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2021

Action Date: 03 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-03

Officer name: Miss Charlotte Smith

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA01

Made up date: 2020-07-30

New date: 2020-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Nov 2020

Action Date: 20 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-20

Psc name: Mark Kelvin Smith

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Jul 2020

Category: Accounts

Type: AA

Made up date: 2019-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jul 2019

Category: Accounts

Type: AA

Made up date: 2018-07-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Apr 2019

Action Date: 30 Jul 2018

Category: Accounts

Type: AA01

New date: 2018-07-30

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2017

Action Date: 07 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Sep 2016

Action Date: 29 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-29

Charge number: 091661840001

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2016

Action Date: 07 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Capital cancellation shares

Date: 03 Nov 2015

Action Date: 21 Oct 2015

Category: Capital

Type: SH06

Date: 2015-10-21

Capital : 2.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Oct 2015

Action Date: 21 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-21

Capital : 2 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2015

Action Date: 07 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-07

Documents

View document PDF

Change account reference date company current shortened

Date: 31 May 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA01

New date: 2015-07-31

Made up date: 2015-08-31

Documents

View document PDF

Incorporation company

Date: 07 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDEE1143 LTD

C/O CROW VALLEY ACCOUNTANCY LTD 25 PETTINGALE ROAD,CWMBRAN,NP44 2NY

Number:11271864
Status:ACTIVE
Category:Private Limited Company

IKOZENGUA TECHNOLOGIES LTD

136 DUNDALK ROAD,NEWRY,BT35 9HW

Number:NI624053
Status:ACTIVE
Category:Private Limited Company

M. & M. ACCESSORIES LIMITED

M & M BUILDING,DARWEN,BB3 1AT

Number:01715852
Status:ACTIVE
Category:Private Limited Company

SANTA PARAVIA LIMITED

76 CASTLEBAR ROAD,LONDON,W5 2DD

Number:02470903
Status:ACTIVE
Category:Private Limited Company

SERVICETOTAL HOLDINGS LIMITED

3 NEW MILL COURT,SWANSEA,SA7 9FG

Number:09042705
Status:ACTIVE
Category:Private Limited Company

SMC STUDIOS LTD

70 LEWIS GARDENS,LONDON,N16 5PF

Number:05642024
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source