Advanced company searchLink opens in new window

HAPPY DAYZ CONSULTANCY LIMITED

Company number 10662251

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)
11 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2024 AD01 Registered office address changed from 59 59 Kentwell Road Hampton Gardens Peterborough Cambridgeshire PE7 8rd United Kingdom to 2 Water Street Stamford PE9 2NJ on 22 January 2024
13 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
27 Dec 2022 AA Micro company accounts made up to 31 March 2022
08 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
17 May 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
20 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
02 Aug 2020 PSC04 Change of details for Mr Richard James Armstrong as a person with significant control on 9 July 2020
02 Aug 2020 PSC04 Change of details for Mrs Haylea Simone Armstrong as a person with significant control on 9 July 2020
02 Aug 2020 CH01 Director's details changed for Mrs Haylea Simone Armstrong on 9 July 2020
02 Aug 2020 CH01 Director's details changed for Mr Richard James Armstrong on 9 July 2020
02 Aug 2020 AD01 Registered office address changed from 85 Vale Drive Hampton Vale Peterborough PE7 8EP England to 59 59 Kentwell Road Hampton Gardens Peterborough Cambridgeshire PE7 8rd on 2 August 2020
19 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
23 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
13 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
05 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
26 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
05 Apr 2017 CH01 Director's details changed for Mr Richard James Armstrong on 1 April 2017
04 Apr 2017 CH01 Director's details changed for Mrs Haylea Simone Armstrong on 1 April 2017
16 Mar 2017 AD01 Registered office address changed from Pa Packaging Solutions Ltd Benwick Road Whittlesey Peterborough PE7 2HD England to 85 Vale Drive Hampton Vale Peterborough PE7 8EP on 16 March 2017
09 Mar 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-03-09
  • GBP 100