Advanced company searchLink opens in new window

HAPPY HARRY TRADING SUPPLIES UK LIMITED

Company number 10253493

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)
07 Nov 2024 CS01 Confirmation statement made on 25 October 2024 with no updates
18 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
23 Nov 2023 CERTNM Company name changed happy harry trading LIMITED\certificate issued on 23/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-22
10 Nov 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
23 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
25 Oct 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
12 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
23 Nov 2021 AD01 Registered office address changed from Bramhall House, 14 Ack Lane East Bramhall Stockport SK7 2BY England to Office 76 58 Peregrine Road Ilford IG6 3SZ on 23 November 2021
02 Nov 2021 CS01 Confirmation statement made on 26 October 2021 with no updates
30 Sep 2021 AD01 Registered office address changed from Suite 1, Deanway Technology Centre 2 Wilmslow Road Handforth Wilmslow SK9 3HW England to Bramhall House, 14 Ack Lane East Bramhall Stockport SK7 2BY on 30 September 2021
23 Nov 2020 CS01 Confirmation statement made on 26 October 2020 with no updates
15 Oct 2020 AA Total exemption full accounts made up to 30 June 2020
30 Mar 2020 AD01 Registered office address changed from Suite 1, Deanway Technology Centre 2 Wilmslow Road Handforth Wilmslow SK9 3HW England to Suite 1, Deanway Technology Centre 2 Wilmslow Road Handforth Wilmslow SK9 3HW on 30 March 2020
30 Mar 2020 AD01 Registered office address changed from 21 Powell Road London E5 8DJ England to Suite 1, Deanway Technology Centre 2 Wilmslow Road Handforth Wilmslow SK9 3HW on 30 March 2020
06 Nov 2019 CS01 Confirmation statement made on 26 October 2019 with no updates
01 Aug 2019 AA Total exemption full accounts made up to 30 June 2019
13 Jun 2019 AAMD Amended total exemption full accounts made up to 30 June 2017
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
30 Nov 2018 CS01 Confirmation statement made on 26 October 2018 with no updates
09 Apr 2018 AD01 Registered office address changed from 21 Powell Road Powell Road London E5 8DJ England to 21 Powell Road London E5 8DJ on 9 April 2018
09 Apr 2018 AD01 Registered office address changed from Bollin House Bollin Walk Bollin Link Wilmslow SK9 1DP England to 21 Powell Road Powell Road London E5 8DJ on 9 April 2018
08 Nov 2017 AA Micro company accounts made up to 30 June 2017
26 Oct 2017 AD01 Registered office address changed from 21 Powell Road London E5 8DJ England to Bollin House Bollin Walk Bollin Link Wilmslow SK9 1DP on 26 October 2017
26 Oct 2017 CS01 Confirmation statement made on 26 October 2017 with no updates
26 Oct 2017 PSC01 Notification of Costas Reginald Kotrofis as a person with significant control on 6 April 2017