Advanced company searchLink opens in new window

HAPPY BODY HOLDINGS LIMITED

Company number 11979188

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)
04 Feb 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2024 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2024 DS01 Application to strike the company off the register
06 Nov 2024 AA Total exemption full accounts made up to 29 April 2024
03 May 2024 CS01 Confirmation statement made on 2 May 2024 with no updates
06 Dec 2023 AA Total exemption full accounts made up to 29 April 2023
15 Sep 2023 CH01 Director's details changed for Julie Holl on 14 September 2023
15 Sep 2023 PSC04 Change of details for Julie Holl as a person with significant control on 14 September 2023
09 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
10 Jan 2023 AA Total exemption full accounts made up to 29 April 2022
09 May 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
22 Mar 2022 AA Total exemption full accounts made up to 29 April 2021
04 Feb 2022 AD01 Registered office address changed from 2nd Floor Exchange Building 16 st. Cuthberts Street Bedford MK40 3JG United Kingdom to Room 73, Wrest House Wrest Park Silsoe Bedford MK45 4HR on 4 February 2022
31 Jan 2022 AA01 Previous accounting period shortened from 30 April 2021 to 29 April 2021
21 Jul 2021 CH01 Director's details changed for Mrs Samantha Ann Hine on 14 July 2021
21 Jul 2021 PSC04 Change of details for Mrs Samantha Ann Hine as a person with significant control on 14 July 2021
04 May 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
11 Jan 2021 CH01 Director's details changed for Mrs Samantha Ann Hine on 11 January 2021
11 Jan 2021 PSC04 Change of details for Mrs Samantha Ann Hine as a person with significant control on 11 January 2021
30 Oct 2020 AA Total exemption full accounts made up to 30 April 2020
04 May 2020 CS01 Confirmation statement made on 2 May 2020 with updates
11 Jun 2019 SH01 Statement of capital following an allotment of shares on 3 May 2019
  • GBP 1,000
06 Jun 2019 AA01 Current accounting period shortened from 31 May 2020 to 30 April 2020
07 May 2019 SH01 Statement of capital following an allotment of shares on 3 May 2019
  • GBP 500
03 May 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-05-03
  • GBP 1,000