OUR HAPPINESS FACTOR CIC
Status | ACTIVE |
Company No. | 10394809 |
Category | |
Incorporated | 26 Sep 2016 |
Age | 7 years, 8 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
OUR HAPPINESS FACTOR CIC is an active with number 10394809. It was incorporated 7 years, 8 months, 8 days ago, on 26 September 2016. The company address is 20 Beacon Road 20 Beacon Road, Stockport, SK6 3HZ, England.
Company Fillings
Confirmation statement with no updates
Date: 15 Sep 2023
Action Date: 12 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-12
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 12 Sep 2022
Action Date: 12 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-12
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Appoint person director company with name date
Date: 31 May 2022
Action Date: 27 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Yasmin Brodie
Appointment date: 2022-05-27
Documents
Confirmation statement with no updates
Date: 27 Sep 2021
Action Date: 25 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-25
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Cessation of a person with significant control
Date: 14 Jun 2021
Action Date: 14 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robin Joseph Emmanuel Graham
Cessation date: 2021-06-14
Documents
Termination director company with name termination date
Date: 14 Jun 2021
Action Date: 14 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robin Joseph Emmanuel Graham
Termination date: 2021-06-14
Documents
Appoint person director company with name date
Date: 02 Oct 2020
Action Date: 02 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Cross
Appointment date: 2020-10-02
Documents
Change person director company with change date
Date: 02 Oct 2020
Action Date: 02 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-02
Officer name: Mr Gary Paul Loftus
Documents
Confirmation statement with no updates
Date: 28 Sep 2020
Action Date: 25 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-25
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2019
Action Date: 25 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-25
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2019
Action Date: 02 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-02
Old address: 18 Lloyd Wright Avenue Manchester M11 3NJ United Kingdom
New address: 20 Beacon Road Romiley Stockport SK6 3HZ
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 25 Sep 2018
Action Date: 25 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-25
Documents
Accounts with accounts type dormant
Date: 29 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Cessation of a person with significant control
Date: 28 Mar 2018
Action Date: 31 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gulnaz Brennan
Cessation date: 2018-01-31
Documents
Termination director company with name termination date
Date: 28 Mar 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gulnaz Brennan
Termination date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2017
Action Date: 25 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-25
Documents
Resolution
Date: 29 Dec 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 29 Dec 2016
Category: Change-of-name
Type: CONNOT
Documents
Change of name community interest company
Date: 29 Dec 2016
Category: Change-of-name
Type: CICCON
Documents
Some Companies
OFFICE 15-3813 VERTINUM,KINGSTON UPON THAMES,KT1 2SH
Number: | 05027742 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR BLACKFRIARS HOUSE,MANCHESTER,M3 2JA
Number: | 08687461 |
Status: | ACTIVE |
Category: | Private Limited Company |
GENESIS HOUSE,WESTERHAM,TN16 1AH
Number: | 11547170 |
Status: | ACTIVE |
Category: | Private Limited Company |
DROVE HOUSE,SOUTHAMPTON,SO16 8AD
Number: | 04858289 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 CAROLINE STREET,BIRMINGHAM,B3 1UP
Number: | 07690529 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THOMS FINANCE & MANAGEMENT LIMITED
SOLO HOUSE THE COURTYARD,HORSHAM,RH12 1AT
Number: | 11773714 |
Status: | ACTIVE |
Category: | Private Limited Company |