THE HAPPINESS INDEX LTD

C/O Buzzacott Llp C/O Buzzacott Llp, London, EC2V 6DL, United Kingdom
StatusACTIVE
Company No.09049797
CategoryPrivate Limited Company
Incorporated21 May 2014
Age10 years, 14 days
JurisdictionEngland Wales

SUMMARY

THE HAPPINESS INDEX LTD is an active private limited company with number 09049797. It was incorporated 10 years, 14 days ago, on 21 May 2014. The company address is C/O Buzzacott Llp C/O Buzzacott Llp, London, EC2V 6DL, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 21 May 2024

Action Date: 21 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-21

Documents

View document PDF

Change person director company with change date

Date: 21 May 2024

Action Date: 21 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-21

Officer name: Mr Matthew Joseph Phelan

Documents

View document PDF

Resolution

Date: 19 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 Mar 2024

Action Date: 13 Mar 2024

Category: Capital

Type: SH01

Date: 2024-03-13

Capital : 1,749.433 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Aug 2023

Action Date: 30 Jun 2023

Category: Capital

Type: SH01

Capital : 1,669.942 GBP

Date: 2023-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Resolution

Date: 26 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 26 Jun 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2023

Action Date: 21 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-21

Documents

View document PDF

Change person director company with change date

Date: 31 May 2023

Action Date: 21 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-21

Officer name: Mr Tony Latter

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2023

Action Date: 22 May 2023

Category: Address

Type: AD01

Change date: 2023-05-22

Old address: Waverley House 9 Noel Street Soho London W1F 8GQ United Kingdom

New address: C/O Buzzacott Llp 130 Wood Street London EC2V 6DL

Documents

View document PDF

Capital allotment shares

Date: 15 May 2023

Action Date: 10 May 2023

Category: Capital

Type: SH01

Date: 2023-05-10

Capital : 1,669.778 GBP

Documents

View document PDF

Resolution

Date: 17 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2023

Action Date: 06 Apr 2023

Category: Capital

Type: SH01

Date: 2023-04-06

Capital : 1,621.43 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Mar 2023

Action Date: 24 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-24

Capital : 1,617.468 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Second filing capital allotment shares

Date: 02 Dec 2022

Action Date: 10 Nov 2022

Category: Capital

Type: RP04SH01

Date: 2022-11-10

Capital : 1,584.921 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 02 Dec 2022

Action Date: 21 Oct 2022

Category: Capital

Type: RP04SH01

Date: 2022-10-21

Capital : 1,581.411 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 02 Dec 2022

Action Date: 20 Oct 2022

Category: Capital

Type: RP04SH01

Capital : 1,580.659 GBP

Date: 2022-10-20

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2022

Action Date: 19 Jul 2022

Category: Capital

Type: SH01

Capital : 1,547.059 GBP

Date: 2022-07-19

Documents

View document PDF

Second filing capital allotment shares

Date: 16 Nov 2022

Action Date: 20 Oct 2022

Category: Capital

Type: RP04SH01

Capital : 1,565.29 GBP

Date: 2022-10-20

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2022

Action Date: 10 Nov 2022

Category: Capital

Type: SH01

Date: 2022-11-10

Capital : 1,569.552 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2022

Action Date: 21 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-21

Capital : 1,569.552 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-20

Capital : 1,568.8 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 27 Jul 2022

Action Date: 12 Jul 2022

Category: Capital

Type: SH02

Date: 2022-07-12

Documents

View document PDF

Resolution

Date: 27 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 27 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2022

Action Date: 21 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-21

Documents

View document PDF

Second filing capital allotment shares

Date: 27 Jun 2022

Action Date: 31 May 2022

Category: Capital

Type: RP04SH01

Date: 2022-05-31

Capital : 1,531.69 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2022

Action Date: 31 May 2022

Category: Capital

Type: SH01

Date: 2022-05-31

Capital : 1,531.32 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 May 2022

Action Date: 28 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-28

Capital : 1,530.19 GBP

Documents

View document PDF

Resolution

Date: 11 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 22 Sep 2021

Action Date: 15 Sep 2021

Category: Capital

Type: SH01

Capital : 1,494.18 GBP

Date: 2021-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Address

Type: AD01

Old address: Waverley House 9 Noel Street Soho London W1F 8GQ England

New address: Waverley House 9 Noel Street Soho London W1F 8GQ

Change date: 2021-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2021

Action Date: 21 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-21

Documents

View document PDF

Notification of a person with significant control statement

Date: 20 May 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 19 May 2021

Action Date: 24 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-24

Psc name: Christopher James Hyland

Documents

View document PDF

Cessation of a person with significant control

Date: 19 May 2021

Action Date: 24 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-24

Psc name: Matthew Joseph Phelan

Documents

View document PDF

Resolution

Date: 23 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2021

Action Date: 14 Apr 2021

Category: Capital

Type: SH01

Capital : 1,444.48 GBP

Date: 2021-04-14

Documents

View document PDF

Memorandum articles

Date: 17 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2020

Action Date: 18 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-18

New address: Waverley House 9 Noel Street Soho London W1F 8GQ

Old address: 30 st Mary's Lynholm Road Polegate BN26 6JZ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Address

Type: AD01

Old address: 22 Tudor Street London EC4Y 0AY United Kingdom

New address: 30 st Mary's Lynholm Road Polegate BN26 6JZ

Change date: 2020-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Second filing capital allotment shares

Date: 23 Jun 2020

Action Date: 04 Dec 2018

Category: Capital

Type: RP04SH01

Capital : 1,306.68 GBP

Date: 2018-12-04

Documents

View document PDF

Legacy

Date: 23 Jun 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 21/05/2019

Documents

View document PDF

Capital allotment shares

Date: 29 May 2020

Action Date: 04 Dec 2018

Category: Capital

Type: SH01

Capital : 1,306.68 GBP

Date: 2018-12-04

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Capital allotment shares

Date: 30 Apr 2020

Action Date: 13 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-13

Capital : 1,309.02 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Address

Type: AD01

New address: 22 Tudor Street London EC4Y 0AY

Old address: 133 the Happiness Index Park Street London SE1 9ED England

Change date: 2019-07-08

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2019

Action Date: 04 Dec 2018

Category: Capital

Type: SH01

Capital : 1,290.98 GBP

Date: 2018-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

Documents

View document PDF

Legacy

Date: 18 Apr 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 21/05/2017

Documents

View document PDF

Capital name of class of shares

Date: 04 Apr 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 28 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 26 Mar 2018

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 12 Mar 2018

Action Date: 31 Jan 2018

Category: Capital

Type: SH06

Date: 2018-01-31

Capital : 1,225.90 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Mar 2018

Action Date: 12 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-12

Capital : 1,251.94 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Mar 2018

Action Date: 12 Feb 2018

Category: Capital

Type: SH01

Capital : 1,250.41 GBP

Date: 2018-02-12

Documents

View document PDF

Capital allotment shares

Date: 02 Mar 2018

Action Date: 12 Feb 2018

Category: Capital

Type: SH01

Capital : 1,269.82 GBP

Date: 2018-02-12

Documents

View document PDF

Capital allotment shares

Date: 16 Feb 2018

Action Date: 15 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-15

Capital : 1,254.5 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Feb 2018

Action Date: 12 Aug 2016

Category: Capital

Type: SH01

Capital : 1,238.8 GBP

Date: 2016-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 21 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-21

Documents

View document PDF

Change person director company with change date

Date: 02 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Chris James Hyland

Change date: 2017-05-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Address

Type: AD01

Old address: C/O Wework (4115) Wework, 1 Fore Street London London, City of EC2Y 5EJ England

Change date: 2017-02-02

New address: 133 the Happiness Index Park Street London SE1 9ED

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2016

Action Date: 07 Nov 2016

Category: Address

Type: AD01

New address: C/O Wework (4115) Wework, 1 Fore Street London London, City of EC2Y 5EJ

Old address: Studio 18 8 Hornsey Street Islington London N7 8EG

Change date: 2016-11-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2016

Action Date: 21 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-21

Documents

View document PDF

Capital allotment shares

Date: 23 May 2016

Action Date: 05 May 2016

Category: Capital

Type: SH01

Capital : 1,223.10 GBP

Date: 2016-05-05

Documents

View document PDF

Capital allotment shares

Date: 18 May 2016

Action Date: 03 Mar 2016

Category: Capital

Type: SH01

Capital : 1,058.80 GBP

Date: 2016-03-03

Documents

View document PDF

Capital alter shares subdivision

Date: 18 May 2016

Action Date: 03 Mar 2016

Category: Capital

Type: SH02

Date: 2016-03-03

Documents

View document PDF

Capital name of class of shares

Date: 17 May 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 13 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 21 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-21

Documents

View document PDF

Capital name of class of shares

Date: 30 May 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 13 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Jul 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-05-31

Documents

View document PDF

Incorporation company

Date: 21 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DG STUDIO (EUROPE) LIMITED

PHONE4U,BARKING,IG11 0EA

Number:11215272
Status:ACTIVE
Category:Private Limited Company

HOWARD PROFESSIONALS LTD

C/O JRB ACCOUNTANCY LTD MANSFIELD I-CENTRE,MANSFIELD,NG18 5BR

Number:08218471
Status:ACTIVE
Category:Private Limited Company

IDORRA LTD

WILLOWCROFT LAITY LANE,ST. IVES,TR26 2TF

Number:09425795
Status:ACTIVE
Category:Private Limited Company

JARRI LIMITED

32 ATLAS WAY,MILTON KEYNES,MK10 9SG

Number:08549473
Status:ACTIVE
Category:Private Limited Company

SKM PROMOTIONS LIMITED

ABACUS CONSULTANCY,WOKINGHAM,RG40 9NN

Number:10455556
Status:ACTIVE
Category:Private Limited Company

THERMMARK GROUP LIMITED

UNIT 7&8 GREENFIELD INDUSTRIAL ESTATE,CONGLETON,CW12 4TU

Number:10615849
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