- Company Overview for HAPPICH UK LIMITED (07405397)
- Filing history for HAPPICH UK LIMITED (07405397)
- People for HAPPICH UK LIMITED (07405397)
- More for HAPPICH UK LIMITED (07405397)
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 |