HAPPY FEET SONG & DANCE COMPANY LIMITED

The Cottage, 2 The Cottage, 2, Reigate, RH2 0AP, Surrey, United Kingdom
StatusACTIVE
Company No.07471635
CategoryPrivate Limited Company
Incorporated16 Dec 2010
Age13 years, 5 months, 6 days
JurisdictionEngland Wales

SUMMARY

HAPPY FEET SONG & DANCE COMPANY LIMITED is an active private limited company with number 07471635. It was incorporated 13 years, 5 months, 6 days ago, on 16 December 2010. The company address is The Cottage, 2 The Cottage, 2, Reigate, RH2 0AP, Surrey, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 05 Mar 2024

Action Date: 16 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-16

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2024

Action Date: 12 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarah Louise Mccormack

Change date: 2024-02-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2024

Action Date: 12 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-12

New address: The Cottage, 2 Castlefield Road Reigate Surrey RH2 0AP

Old address: C/O Charles and Company Accountancy Limited the Cottage 2 Castlefield Road Reigate RH2 0SH England

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2024

Action Date: 15 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-15

Officer name: Miss Sarah Jones

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2024

Action Date: 15 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Sarah Jones

Change date: 2024-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 16 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 16 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2021

Action Date: 08 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Sarah Jones

Change date: 2021-09-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2021

Action Date: 08 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-08

Psc name: Miss Sarah Jones

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2021

Action Date: 16 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-16

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2020

Action Date: 16 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2019

Action Date: 16 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 16 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-16

Documents

View document PDF

Notification of a person with significant control

Date: 22 Sep 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sarah Jones

Notification date: 2017-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Sep 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-01

Psc name: Anne Louise Garrett

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-01

Officer name: Anne Louise Garrett

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sarah Jones

Appointment date: 2017-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-10

New address: C/O Charles and Company Accountancy Limited the Cottage 2 Castlefield Road Reigate RH2 0SH

Old address: First Floor 16 Massetts Road Horley Surrey RH6 7DE

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 16 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 16 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2015

Action Date: 16 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-16

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2015

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anne Louise Garrett-Eynon

Change date: 2014-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2014

Action Date: 16 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2013

Action Date: 16 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2012

Action Date: 16 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-16

Documents

View document PDF

Incorporation company

Date: 16 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASCENT BUSINESS CONSULTING LTD

46 PADDOCK WAY,HULL,HU7 3FJ

Number:10835857
Status:ACTIVE
Category:Private Limited Company

BACO DEVELOPMENTS LIMITED

106 CARTER LANE,MANSFIELD,NG18 3DH

Number:08596889
Status:ACTIVE
Category:Private Limited Company

CALVIN ADISA LIMITED

89 ROSEWOOD AVENUE,HORNCHURCH,RM12 5LD

Number:09088935
Status:ACTIVE
Category:Private Limited Company

FUNDSDIRECT NOMINEES LIMITED

TRIMBRIDGE HOUSE,BATH,BA1 1HB

Number:04134898
Status:ACTIVE
Category:Private Limited Company

STRICKMAN LTD

61 HOLGATE AVENUE,LONDON,SW11 2AT

Number:11187596
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TIME STUDIOS LTD

14 SOVEREIGN AVENUE,GOSPORT,PO12 4GT

Number:08475326
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source