HAPPY SPORT LIMITED

New Derwent House New Derwent House, London, WC1X 8TA, England
StatusACTIVE
Company No.09898361
CategoryPrivate Limited Company
Incorporated02 Dec 2015
Age8 years, 6 months, 12 days
JurisdictionEngland Wales

SUMMARY

HAPPY SPORT LIMITED is an active private limited company with number 09898361. It was incorporated 8 years, 6 months, 12 days ago, on 02 December 2015. The company address is New Derwent House New Derwent House, London, WC1X 8TA, England.



Company Fillings

Change registered office address company with date old address new address

Date: 03 Jun 2024

Action Date: 03 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-03

Old address: Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England

New address: New Derwent House 69-73 Theobalds Road London WC1X 8TA

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2023

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2022

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2022

Action Date: 10 Aug 2022

Category: Address

Type: AD01

New address: Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE

Change date: 2022-08-10

Old address: 1st Floor Upminster Library 26 Corbets Tey Road Upminster Essex RM14 2BB England

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 16 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AAMD

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2020

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 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: 07 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-15

Officer name: Ashley Loren Sharp

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Address

Type: AD01

Old address: Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL United Kingdom

New address: 1st Floor Upminster Library 26 Corbets Tey Road Upminster Essex RM14 2BB

Change date: 2017-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Capital allotment shares

Date: 20 Jul 2016

Action Date: 01 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-01

Capital : 110 GBP

Documents

View document PDF

Incorporation company

Date: 02 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C VALENTINE LTD

58 STATION ROAD,SOUTHAMPTON,SO31 5AF

Number:08978886
Status:ACTIVE
Category:Private Limited Company

CNC UDY10 LIMITED

STIRLING HOUSE STIRLING HOUSE,WATERBEACH,CB25 9PB

Number:11588494
Status:ACTIVE
Category:Private Limited Company

DANIEL SERVICE (NE) LTD

41 STOWELL STREET,NEWCASTLE UPON TYNE,NE1 4YB

Number:09800293
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DELENS LIMITED

WENTWORTH,KINGSWOOD,KT20 6NN

Number:11774782
Status:ACTIVE
Category:Private Limited Company

MC ELECTRICAL AND SONS LIMITED

5 BOBBIES BANK,WHITBY,YO21 1EF

Number:10074363
Status:ACTIVE
Category:Private Limited Company

SSN (UK) LTD

2B OLIVER GROVE,LONDON,SE25 6EJ

Number:07657870
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