- Company Overview for HAPP TECHNOLOGY LTD (06446777)
- Filing history for HAPP TECHNOLOGY LTD (06446777)
- People for HAPP TECHNOLOGY LTD (06446777)
- More for HAPP TECHNOLOGY LTD (06446777)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Dec 2024 | CS01 | Confirmation statement made on 6 December 2024 with no updates | |
17 Jun 2024 | AA | Micro company accounts made up to 31 December 2023 | |
06 Dec 2023 | CS01 | Confirmation statement made on 6 December 2023 with no updates | |
08 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
30 Mar 2023 | AD01 | Registered office address changed from Creedwell House 32 Creedwell Orchard Taunton TA4 1JY England to 2B Berkeley Vale Falmouth TR11 3XE on 30 March 2023 | |
06 Dec 2022 | CS01 | Confirmation statement made on 6 December 2022 with no updates | |
03 Jul 2022 | AA | Micro company accounts made up to 31 December 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with no updates | |
07 Jul 2021 | AA | Micro company accounts made up to 31 December 2020 | |
06 Dec 2020 | CS01 | Confirmation statement made on 6 December 2020 with no updates | |
05 Jul 2020 | AA | Micro company accounts made up to 31 December 2019 | |
07 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with updates | |
06 Dec 2019 | PSC01 | Notification of Björn Stoltze as a person with significant control on 13 May 2019 | |
06 Dec 2019 | PSC07 | Cessation of Ftp Finance Ltd. as a person with significant control on 13 May 2019 | |
05 Nov 2019 | TM01 | Termination of appointment of James Taylor as a director on 5 November 2019 | |
20 May 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
13 May 2019 | AP01 | Appointment of James Taylor as a director on 13 May 2019 | |
09 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with no updates | |
04 Dec 2018 | AD01 | Registered office address changed from Creedwell House Creedwell Orchard Taunton TA4 1JY England to Creedwell House 32 Creedwell Orchard Taunton TA4 1JY on 4 December 2018 | |
04 Dec 2018 | AD01 | Registered office address changed from Carr Lane Recycling and Treatment Facility Carr Lane Prescot Merseyside L34 1JZ to Creedwell House Creedwell Orchard Taunton TA4 1JY on 4 December 2018 | |
17 Nov 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
07 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with no updates | |
10 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
04 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |