DEAD HAPPY LIMITED

Unit 1, Creative Mill Unit 1, Creative Mill, Leicester, LE1 3DL, England
StatusACTIVE
Company No.08624700
CategoryPrivate Limited Company
Incorporated25 Jul 2013
Age10 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

DEAD HAPPY LIMITED is an active private limited company with number 08624700. It was incorporated 10 years, 10 months, 3 days ago, on 25 July 2013. The company address is Unit 1, Creative Mill Unit 1, Creative Mill, Leicester, LE1 3DL, England.



Company Fillings

Termination director company with name termination date

Date: 09 Apr 2024

Action Date: 23 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Ferguson

Termination date: 2023-07-23

Documents

View document PDF

Capital allotment shares

Date: 29 Jan 2024

Action Date: 31 Oct 2023

Category: Capital

Type: SH01

Date: 2023-10-31

Capital : 355.891322 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2023

Action Date: 23 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-23

Documents

View document PDF

Capital allotment shares

Date: 19 Sep 2023

Action Date: 14 Sep 2023

Category: Capital

Type: SH01

Date: 2023-09-14

Capital : 352.10567 GBP

Documents

View document PDF

Capital name of class of shares

Date: 12 Sep 2023

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 06 Sep 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 31 Aug 2023

Action Date: 23 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Kin Capital Partners Llp

Notification date: 2023-06-23

Documents

View document PDF

Capital allotment shares

Date: 31 Aug 2023

Action Date: 23 Jun 2023

Category: Capital

Type: SH01

Capital : 348.21887 GBP

Date: 2023-06-23

Documents

View document PDF

Capital allotment shares

Date: 31 Aug 2023

Action Date: 26 May 2023

Category: Capital

Type: SH01

Capital : 335.779786 GBP

Date: 2023-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Robert Codling

Appointment date: 2023-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-26

Officer name: Johnan Andreas Haug

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Holton

Termination date: 2023-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-15

Officer name: Philip Douglas Burgoyne Zeidler

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andy Knott

Appointment date: 2022-11-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Phil Zeidler

Termination date: 2022-11-15

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2022

Action Date: 23 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-23

Documents

View document PDF

Memorandum articles

Date: 08 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 06 Jul 2022

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Second filing capital allotment shares

Date: 31 Mar 2022

Action Date: 24 Feb 2022

Category: Capital

Type: RP04SH01

Capital : 313.6467 GBP

Date: 2022-02-24

Documents

View document PDF

Memorandum articles

Date: 24 Mar 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Mar 2022

Action Date: 01 Feb 2022

Category: Capital

Type: SH01

Date: 2022-02-01

Capital : 313.6467 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2021

Action Date: 23 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2020

Action Date: 23 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-23

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jul 2020

Action Date: 02 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Martin Knott

Cessation date: 2019-09-02

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jul 2020

Action Date: 02 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-02

Psc name: Philip Douglas Burgoyne Zeidler

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2019

Action Date: 30 Dec 2019

Category: Address

Type: AD01

Old address: Skyview Argosy Road East Midlands Airport Derby DE74 2SA England

New address: Unit 1, Creative Mill 64 Mansfield Street Leicester LE1 3DL

Change date: 2019-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2019

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-23

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2019

Action Date: 02 Sep 2019

Category: Capital

Type: SH01

Capital : 211.6059 GBP

Date: 2019-09-02

Documents

View document PDF

Resolution

Date: 25 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-02

Officer name: Mr Andreas Haug

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-05

Officer name: Ana Teixeira

Documents

View document PDF

Resolution

Date: 15 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andy Knott

Change date: 2019-06-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Address

Type: AD01

New address: Skyview Argosy Road East Midlands Airport Derby DE74 2SA

Change date: 2019-02-27

Old address: The Old Vicarage, Main Road, Hackleton, Northants Main Road Hackleton Northampton NN7 2AB England

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2019

Action Date: 17 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-17

Capital : 157.6976 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2018

Action Date: 23 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-23

Documents

View document PDF

Notification of a person with significant control

Date: 24 Sep 2018

Action Date: 27 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Octopus Titan Vct Plc

Notification date: 2018-07-27

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2018

Action Date: 10 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-10

Officer name: Mr Andy Knott

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2018

Action Date: 29 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dominic Holton

Change date: 2018-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2018

Action Date: 29 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-29

Officer name: Mrs Ana Teixeira

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2018

Action Date: 29 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic Holton

Appointment date: 2018-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2018

Action Date: 29 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Ferguson

Appointment date: 2018-08-29

Documents

View document PDF

Capital allotment shares

Date: 13 Aug 2018

Action Date: 26 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-26

Capital : 152.4476 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 13 Aug 2018

Action Date: 26 Jul 2018

Category: Capital

Type: SH02

Date: 2018-07-26

Documents

View document PDF

Resolution

Date: 13 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-23

Documents

View document PDF

Capital allotment shares

Date: 30 Jun 2017

Action Date: 26 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-26

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2016

Action Date: 26 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-26

Old address: 50 Liverpool Street London EC2M 7PR

New address: The Old Vicarage, Main Road, Hackleton, Northants Main Road Hackleton Northampton NN7 2AB

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2015

Action Date: 25 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2015

Action Date: 16 Jan 2015

Category: Address

Type: AD01

Old address: The Old Vicarage Main Road Hackleton Northampton NN7 2AB

Change date: 2015-01-16

New address: 50 Liverpool Street London EC2M 7PR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 25 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-25

Documents

View document PDF

Incorporation company

Date: 25 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

D.I.P.P. LIMITED

SHADWELL HOUSE,TUNBRIDGE WELLS,TN4 8TW

Number:06049291
Status:ACTIVE
Category:Private Limited Company

ELFLOR LTD

14 STOCKTON ROAD,REIGATE,RH2 8JG

Number:09544124
Status:ACTIVE
Category:Private Limited Company

EMPIRE HAIR AND BEAUTY STUDIO LTD

44A HIGH STREET,ELY,CB7 5HE

Number:11938912
Status:ACTIVE
Category:Private Limited Company

MORGAN TECHNICAL LIMITED

22 WHILE ROAD,SUTTON COLDFIELD,B72 1ND

Number:04549236
Status:ACTIVE
Category:Private Limited Company

OCCAM'S RAZOR LIMITED

45 ETNAM STREET,LEOMINSTER,HR6 8AE

Number:03244018
Status:ACTIVE
Category:Private Limited Company

SWEET & CHEESE OLDSWAN LIMITED

117 LODGE LANE,LIVERPOOL,L8 0QF

Number:11220580
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