Advanced company searchLink opens in new window

HAPPY MART LIMITED

Company number 07301987

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 Aug 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 625,000
23 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
18 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
Statement of capital on 2013-07-18
  • GBP 500,000
18 Jul 2013 TM01 Termination of appointment of Kristina Fredberg-Woods as a director
08 May 2013 AA Total exemption small company accounts made up to 31 July 2012
19 Nov 2012 SH01 Statement of capital following an allotment of shares on 22 March 2012
  • GBP 250,000
19 Nov 2012 CH01 Director's details changed for Miss Kheng Poh Koay on 19 November 2012
19 Nov 2012 CH01 Director's details changed for Mr Chien Min Chan on 19 November 2012
19 Nov 2012 AA Total exemption small company accounts made up to 31 July 2011
21 Aug 2012 TM01 Termination of appointment of John Winthrop as a director
15 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
14 Aug 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
03 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
19 Aug 2011 AP01 Appointment of Mrs Kristina Ebba Fredberg-Woods as a director
19 Aug 2011 AP01 Appointment of Mr John Winthrop as a director
01 Jul 2011 CH01 Director's details changed for Miss Kheng Poh Koay on 30 June 2011
01 Jul 2011 AP01 Appointment of Mr Chien Min Chan as a director
30 Jun 2011 SH01 Statement of capital following an allotment of shares on 30 June 2011
  • GBP 249,998
30 Jun 2011 AD01 Registered office address changed from 28 Queensway London W2 3RY on 30 June 2011
29 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 1
05 Jul 2010 AD01 Registered office address changed from 48 Queensway London London England on 5 July 2010
01 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)