Advanced company searchLink opens in new window

HAPPL LTD

Company number 12430540

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 Feb 2025 CS01 Confirmation statement made on 27 January 2025 with no updates
31 Jan 2025 AA Total exemption full accounts made up to 31 January 2024
19 Mar 2024 CERTNM Company name changed tahora LTD\certificate issued on 19/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-15
14 Feb 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
26 Oct 2023 AA Micro company accounts made up to 31 January 2023
10 Feb 2023 CS01 Confirmation statement made on 27 January 2023 with updates
24 Nov 2022 PSC07 Cessation of Michael Rose as a person with significant control on 27 October 2022
24 Nov 2022 TM01 Termination of appointment of Michael Rose as a director on 27 October 2022
22 Aug 2022 AA Unaudited abridged accounts made up to 31 January 2022
17 Feb 2022 CS01 Confirmation statement made on 27 January 2022 with updates
10 Feb 2022 MA Memorandum and Articles of Association
02 Nov 2021 SH01 Statement of capital following an allotment of shares on 12 August 2021
  • GBP 1.34036
16 Apr 2021 AA Micro company accounts made up to 31 January 2021
25 Feb 2021 CS01 Confirmation statement made on 27 January 2021 with updates
11 Jan 2021 SH01 Statement of capital following an allotment of shares on 17 December 2020
  • GBP 1.33323
11 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2021 MA Memorandum and Articles of Association
01 Dec 2020 CH01 Director's details changed for Mr Michael Rose on 1 December 2020
24 Jun 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jun 2020 SH01 Statement of capital following an allotment of shares on 6 June 2020
  • GBP 1.15501
24 Jun 2020 MA Memorandum and Articles of Association
09 Jun 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Jun 2020 SH01 Statement of capital following an allotment of shares on 22 May 2020
  • GBP 1.09298
09 Jun 2020 PSC04 Change of details for Mr Benjamin David Towers as a person with significant control on 6 June 2020
28 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-28
  • GBP 1