Advanced company searchLink opens in new window

HAPPINESS HOMES LTD

Company number 10351861

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)
03 Jan 2025 CS01 Confirmation statement made on 24 November 2024 with no updates
04 Oct 2024 AA Micro company accounts made up to 31 January 2024
07 Dec 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
26 Oct 2023 AA Micro company accounts made up to 31 January 2023
07 Dec 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
25 Oct 2022 AA Micro company accounts made up to 31 January 2022
16 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
15 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2022 CS01 Confirmation statement made on 24 November 2021 with no updates
28 Oct 2021 AA Micro company accounts made up to 31 January 2021
22 Jan 2021 AA Micro company accounts made up to 31 January 2020
26 Nov 2020 CS01 Confirmation statement made on 24 November 2020 with no updates
23 Jan 2020 CS01 Confirmation statement made on 24 November 2019 with no updates
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
23 Jan 2019 CS01 Confirmation statement made on 24 November 2018 with no updates
30 May 2018 AA Micro company accounts made up to 31 January 2018
07 Dec 2017 CS01 Confirmation statement made on 24 November 2017 with no updates
07 Nov 2017 AA01 Current accounting period extended from 31 August 2017 to 31 January 2018
24 Nov 2016 CS01 Confirmation statement made on 24 November 2016 with updates
25 Oct 2016 AP03 Appointment of Mr John Wilson Gibb as a secretary on 20 October 2016
25 Oct 2016 AP01 Appointment of Mrs Patricia Anne Gibb as a director on 20 October 2016
25 Oct 2016 AP01 Appointment of Mrs Shonette Naomi Bason as a director on 20 October 2016
31 Aug 2016 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 6 Spring Bank Wood Wynyard Billingham TS22 5QW on 31 August 2016
31 Aug 2016 TM01 Termination of appointment of Peter Valaitis as a director on 31 August 2016
31 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-31
  • GBP 1