HAPPY HARRY TRADING SUPPLIES UK LIMITED
Company number 10253493
- Company Overview for HAPPY HARRY TRADING SUPPLIES UK LIMITED (10253493)
- Filing history for HAPPY HARRY TRADING SUPPLIES UK LIMITED (10253493)
- People for HAPPY HARRY TRADING SUPPLIES UK LIMITED (10253493)
- More for HAPPY HARRY TRADING SUPPLIES UK LIMITED (10253493)
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
|
|
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 |