- Company Overview for HAPPINESS HOMES LTD (10351861)
- Filing history for HAPPINESS HOMES LTD (10351861)
- People for HAPPINESS HOMES LTD (10351861)
- More for HAPPINESS HOMES LTD (10351861)
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
|