THE HAPPINESS COMPANY LIMITED

16 Queen Street, Ilkeston, DE7 5GT, Derbyshire
StatusACTIVE
Company No.07784027
CategoryPrivate Limited Company
Incorporated22 Sep 2011
Age12 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

THE HAPPINESS COMPANY LIMITED is an active private limited company with number 07784027. It was incorporated 12 years, 7 months, 29 days ago, on 22 September 2011. The company address is 16 Queen Street, Ilkeston, DE7 5GT, Derbyshire.



Company Fillings

Confirmation statement with no updates

Date: 20 Sep 2023

Action Date: 17 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2022

Action Date: 17 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2021

Action Date: 17 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-17

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2021

Action Date: 06 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-06

Officer name: Mr Daljit Singh

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2021

Action Date: 06 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-06

Officer name: Miss Tess Georgina O'leary

Documents

View document PDF

Change to a person with significant control

Date: 06 Aug 2021

Action Date: 06 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-06

Psc name: Mr Daljit Singh

Documents

View document PDF

Change to a person with significant control

Date: 06 Aug 2021

Action Date: 06 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-06

Psc name: Miss Tess Georgina O'leary

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2020

Action Date: 22 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2019

Action Date: 22 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2018

Action Date: 22 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2017

Action Date: 22 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 22 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 22 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2014

Action Date: 22 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2013

Action Date: 22 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-22

Documents

View document PDF

Capital allotment shares

Date: 17 Jul 2013

Action Date: 01 Apr 2013

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2013-04-01

Documents

View document PDF

Appoint person director company with name

Date: 17 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Tess Georgina O'leary

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Barber

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2012

Action Date: 22 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-22

Documents

View document PDF

Appoint person director company with name

Date: 05 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daljit Singh

Documents

View document PDF

Incorporation company

Date: 22 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVANTE CONTRACTS LIMITED

130 EUREKA PARK UPPER PEMBERTON,ASHFORD,TN25 4AZ

Number:03245635
Status:ACTIVE
Category:Private Limited Company

BRAND TAXI LIMITED

8 ELLERBECK WAY, STOKESLEY BUSINESS PARK,MIDDLESBROUGH,TS9 5JZ

Number:09436023
Status:ACTIVE
Category:Private Limited Company

FORCE FRESH LIMITED

ORCHARD HOUSE,HUNTINGDON,PE29 7DL

Number:02596955
Status:ACTIVE
Category:Private Limited Company

LAKEVIEW CHILDCARE LTD

LAKEVIEW,CHICHESTER,PO19 8PB

Number:10287551
Status:ACTIVE
Category:Private Limited Company

MG EVANS (PROPERTIES) LIMITED

THE LODGE 26 CLIFFE ROAD,WAKEFIELD,WF4 3EQ

Number:05549375
Status:ACTIVE
Category:Private Limited Company

MPH DESIGN LIMITED

LE MOTE FARMHOUSE,HALSTEAD,CO9 2NU

Number:05811148
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