Advanced company searchLink opens in new window

HAPPY TIMES (UK) LIMITED

Company number 06908513

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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