THE HAPPINESS INDEX LTD
Status | ACTIVE |
Company No. | 09049797 |
Category | Private Limited Company |
Incorporated | 21 May 2014 |
Age | 10 years, 14 days |
Jurisdiction | England 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
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
Resolution
Date: 19 Mar 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Resolution
Date: 26 Jun 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Resolution
Date: 17 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
Capital alter shares subdivision
Date: 27 Jul 2022
Action Date: 12 Jul 2022
Category: Capital
Type: SH02
Date: 2022-07-12
Documents
Resolution
Date: 27 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Resolution
Date: 11 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Notification of a person with significant control statement
Date: 20 May 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
Resolution
Date: 23 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Resolution
Date: 17 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Legacy
Date: 23 Jun 2020
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 21/05/2019
Documents
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
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
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
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
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
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
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
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
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
Legacy
Date: 18 Apr 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 21/05/2017
Documents
Capital name of class of shares
Date: 04 Apr 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 28 Mar 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 26 Mar 2018
Category: Capital
Type: SH03
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital alter shares subdivision
Date: 18 May 2016
Action Date: 03 Mar 2016
Category: Capital
Type: SH02
Date: 2016-03-03
Documents
Capital name of class of shares
Date: 17 May 2016
Category: Capital
Type: SH08
Documents
Resolution
Date: 13 May 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Capital name of class of shares
Date: 30 May 2015
Category: Capital
Type: SH08
Documents
Resolution
Date: 13 May 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Some Companies
PHONE4U,BARKING,IG11 0EA
Number: | 11215272 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O JRB ACCOUNTANCY LTD MANSFIELD I-CENTRE,MANSFIELD,NG18 5BR
Number: | 08218471 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILLOWCROFT LAITY LANE,ST. IVES,TR26 2TF
Number: | 09425795 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 ATLAS WAY,MILTON KEYNES,MK10 9SG
Number: | 08549473 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABACUS CONSULTANCY,WOKINGHAM,RG40 9NN
Number: | 10455556 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7&8 GREENFIELD INDUSTRIAL ESTATE,CONGLETON,CW12 4TU
Number: | 10615849 |
Status: | ACTIVE |
Category: | Private Limited Company |