- Company Overview for HAPPY TIMES (UK) LIMITED (06908513)
- Filing history for HAPPY TIMES (UK) LIMITED (06908513)
- People for HAPPY TIMES (UK) LIMITED (06908513)
- More for HAPPY TIMES (UK) LIMITED (06908513)
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) |
---|---|---|---|
20 Jun 2024 | PSC04 | Change of details for Mrs Marie Louise Hill as a person with significant control on 20 June 2024 | |
20 Jun 2024 | CH01 | Director's details changed for Mrs Marie Louise Hill on 20 June 2024 | |
20 Jun 2024 | AD01 | Registered office address changed from 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ England to 44-45 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th on 20 June 2024 | |
28 May 2024 | CS01 | Confirmation statement made on 18 May 2024 with no updates | |
19 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Dec 2023 | AA01 | Previous accounting period shortened from 25 March 2023 to 24 March 2023 | |
19 May 2023 | CS01 | Confirmation statement made on 18 May 2023 with no updates | |
30 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Mar 2023 | AA01 | Previous accounting period shortened from 26 March 2022 to 25 March 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 18 May 2022 with no updates | |
17 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Mar 2022 | AA | Total exemption full accounts made up to 26 March 2021 | |
10 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Mar 2022 | PSC04 | Change of details for Mrs Marie Louise Hill as a person with significant control on 2 March 2022 | |
02 Mar 2022 | CH01 | Director's details changed for Mrs Marie Louise Hill on 2 March 2022 | |
02 Mar 2022 | AD01 | Registered office address changed from 6 Parkside Court Greenhough Road Lichfield WS13 7FE England to 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 2 March 2022 | |
01 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2021 | TM02 | Termination of appointment of Samantha Kelly as a secretary on 28 September 2021 | |
09 Jun 2021 | CS01 | Confirmation statement made on 18 May 2021 with no updates | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
19 Jun 2020 | CS01 | Confirmation statement made on 18 May 2020 with no updates | |
30 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
05 Sep 2019 | AD01 | Registered office address changed from C/O Mca Group, Suite 16D, the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR England to 6 Parkside Court Greenhough Road Lichfield WS13 7FE on 5 September 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 18 May 2019 with no updates | |
20 Mar 2019 | AA | Total exemption full accounts made up to 31 March 2018 |