Advanced company searchLink opens in new window

HAPPICH UK LIMITED

Company number 07405397

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)
04 Oct 2024 AA Accounts for a small company made up to 31 December 2023
24 Sep 2024 PSC01 Notification of Trevor John Andrews as a person with significant control on 24 September 2024
24 Sep 2024 PSC07 Cessation of Alberto Reinhart as a person with significant control on 24 September 2024
23 Sep 2024 TM01 Termination of appointment of Alberto Reinhart as a director on 23 September 2024
23 Sep 2024 AP01 Appointment of Mr Trevor John Andrews as a director on 23 September 2024
22 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
26 Jul 2023 AA Accounts for a small company made up to 31 December 2022
16 Mar 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
28 Sep 2022 AA Accounts for a small company made up to 31 December 2021
17 Mar 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
01 Oct 2021 AA Accounts for a small company made up to 31 December 2020
12 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
17 Jun 2020 AA Accounts for a small company made up to 31 December 2019
20 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
08 Jul 2019 AA Accounts for a small company made up to 31 December 2018
03 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
26 Nov 2018 AA Accounts for a small company made up to 31 December 2017
14 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
11 Apr 2018 CS01 Confirmation statement made on 30 November 2017 with no updates
11 Apr 2018 AD01 Registered office address changed from 26 Webb Ellis Business Park Woodside Park Rugby Warwickshire CV21 2NP to C/O Weston Body Hardware Ltd Crossgate Road Park Farm Industrial Estate Redditch B98 7SN on 11 April 2018
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2017 AA Accounts for a small company made up to 31 December 2016
01 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
30 Mar 2017 CS01 Confirmation statement made on 30 November 2016 with updates
28 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off