- Company Overview for HAPPYDENTAL LTD (09182298)
- Filing history for HAPPYDENTAL LTD (09182298)
- People for HAPPYDENTAL LTD (09182298)
- More for HAPPYDENTAL LTD (09182298)
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 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
01 Oct 2024 | CS01 | Confirmation statement made on 19 August 2024 with no updates | |
29 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
21 Aug 2023 | CS01 | Confirmation statement made on 19 August 2023 with no updates | |
30 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
06 Oct 2022 | CS01 | Confirmation statement made on 19 August 2022 with no updates | |
05 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
07 Oct 2021 | CS01 | Confirmation statement made on 19 August 2021 with no updates | |
30 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
30 Aug 2020 | CS01 | Confirmation statement made on 19 August 2020 with no updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
27 Aug 2019 | CS01 | Confirmation statement made on 19 August 2019 with no updates | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 19 August 2018 with no updates | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
23 Aug 2017 | CS01 | Confirmation statement made on 19 August 2017 with no updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
28 Oct 2015 | CH01 | Director's details changed for Mrs Vanaja Reddy Peram on 28 October 2015 | |
28 Oct 2015 | CH01 | Director's details changed for Mr Brahmananda Reddy Peram on 28 October 2015 | |
28 Oct 2015 | AD01 | Registered office address changed from 8 York Avenue Sale Cheshire M33 6HD England to 8 York Avenue Sale Cheshire M33 6HD on 28 October 2015 | |
28 Oct 2015 | AD01 | Registered office address changed from Oak House Barrington Road Altrincham Cheshire WA14 1HZ United Kingdom to 8 York Avenue Sale Cheshire M33 6HD on 28 October 2015 | |
27 Nov 2014 | AA01 | Current accounting period shortened from 31 August 2015 to 31 March 2015 |