DELIVERING HAPPINESS LIMITED

18a/20 King Street, Maidenhead, SL6 1EF, Berkshire, United Kingdom
StatusACTIVE
Company No.10490062
CategoryPrivate Limited Company
Incorporated21 Nov 2016
Age7 years, 5 months, 7 days
JurisdictionEngland Wales

SUMMARY

DELIVERING HAPPINESS LIMITED is an active private limited company with number 10490062. It was incorporated 7 years, 5 months, 7 days ago, on 21 November 2016. The company address is 18a/20 King Street, Maidenhead, SL6 1EF, Berkshire, United Kingdom.



Company Fillings

Capital allotment shares

Date: 25 Mar 2024

Action Date: 01 Mar 2024

Category: Capital

Type: SH01

Capital : 1.3468 GBP

Date: 2024-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2024

Action Date: 08 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-08

Officer name: Amelia Jane Dales

Documents

View document PDF

Capital allotment shares

Date: 18 Jan 2024

Action Date: 09 Jan 2024

Category: Capital

Type: SH01

Capital : 1.33078 GBP

Date: 2024-01-09

Documents

View document PDF

Resolution

Date: 04 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2023

Action Date: 18 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-18

Officer name: Mr Ian William Edward Verinder

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2023

Action Date: 18 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-18

Officer name: Mr Rupert Seymour Maitland-Titterton

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2023

Action Date: 03 Nov 2023

Category: Capital

Type: SH01

Capital : 1.32077 GBP

Date: 2023-11-03

Documents

View document PDF

Resolution

Date: 12 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2023

Action Date: 31 Oct 2023

Category: Capital

Type: SH01

Capital : 1.31677 GBP

Date: 2023-10-31

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

Resolution

Date: 26 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2023

Action Date: 15 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Olivier Santiago Navarro

Change date: 2023-09-15

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Olivier Santiago Navarro

Change date: 2023-09-15

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Amelia Jane Dales

Change date: 2023-09-15

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2023

Action Date: 06 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-06

Documents

View document PDF

Capital allotment shares

Date: 12 Aug 2023

Action Date: 29 Jun 2023

Category: Capital

Type: SH01

Capital : 1.26941 GBP

Date: 2023-06-29

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 21 Jun 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-09-06

Documents

View document PDF

Capital allotment shares

Date: 09 Jun 2023

Action Date: 01 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-01

Capital : 1.26101 GBP

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2023

Action Date: 08 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Olivier Santiago Navarro

Change date: 2023-03-08

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2023

Action Date: 08 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-08

Officer name: Mr Olivier Santiago Navarro

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2023

Action Date: 08 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-08

Officer name: Amelia Jane Dales

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-27

New address: 18a/20 King Street Maidenhead Berkshire SL6 1EF

Old address: Kemp House 160 City Road London EC1V 2NX England

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2022

Action Date: 06 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-09

Officer name: Joe Revell

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Amelia Jane Dales

Appointment date: 2022-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2021

Action Date: 27 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-09-27

Psc name: Howsam Limited

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2021

Action Date: 06 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-06

Documents

View document PDF

Notification of a person with significant control

Date: 23 Sep 2021

Action Date: 22 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Howsam Limited

Notification date: 2021-04-22

Documents

View document PDF

Resolution

Date: 24 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 May 2021

Action Date: 11 May 2021

Category: Capital

Type: SH01

Date: 2021-05-11

Capital : 1.25049 GBP

Documents

View document PDF

Capital name of class of shares

Date: 11 May 2021

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 11 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2021

Action Date: 22 Apr 2021

Category: Capital

Type: SH01

Capital : 1.22549 GBP

Date: 2021-04-22

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2021

Action Date: 20 Apr 2021

Category: Capital

Type: SH01

Capital : 1.1587 GBP

Date: 2021-04-20

Documents

View document PDF

Memorandum articles

Date: 27 Apr 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 27 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-23

Psc name: Mr Olivier Santiago Navarro

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-23

Officer name: Mr Olivier Santiago Navarro

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joe Revell

Change date: 2020-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2020

Action Date: 06 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-06

Documents

View document PDF

Change to a person with significant control

Date: 02 Sep 2020

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-01

Psc name: Mr Olivier Santiago Navarro

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2020

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Olivier Santiago Navarro

Change date: 2019-12-01

Documents

View document PDF

Change to a person with significant control

Date: 02 Jan 2020

Action Date: 28 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Olivier Santiago Navarro

Change date: 2019-12-28

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2020

Action Date: 28 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-28

Officer name: Mr Olivier Santiago Navarro

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-06

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2019

Action Date: 13 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-13

Capital : 1.12081 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Aug 2019

Action Date: 25 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-25

Capital : 1.05998 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Cessation of a person with significant control

Date: 03 May 2019

Action Date: 30 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joe Revell

Cessation date: 2019-03-30

Documents

View document PDF

Resolution

Date: 29 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2019

Action Date: 30 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-30

Capital : 1.05366 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2019

Action Date: 30 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-30

Capital : 1.04196 GBP

Documents

View document PDF

Resolution

Date: 06 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 26 Nov 2018

Action Date: 23 Nov 2018

Category: Capital

Type: SH01

Capital : 1.03463 GBP

Date: 2018-11-23

Documents

View document PDF

Capital allotment shares

Date: 26 Nov 2018

Action Date: 23 Nov 2018

Category: Capital

Type: SH01

Capital : 1.00463 GBP

Date: 2018-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Change to a person with significant control

Date: 22 May 2018

Action Date: 09 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-09

Psc name: Mr Olivier Santiago Navarro

Documents

View document PDF

Change to a person with significant control

Date: 21 May 2018

Action Date: 09 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Joe Revell

Change date: 2018-03-09

Documents

View document PDF

Change to a person with significant control

Date: 21 May 2018

Action Date: 09 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-09

Psc name: Mr Olivier Santiago Navarro

Documents

View document PDF

Resolution

Date: 30 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Olivier Santiago Navarro

Change date: 2018-02-19

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-19

Officer name: Mr Olivier Santiago Navarro

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-19

Officer name: Mr Olivier Santiago Navarro

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Address

Type: AD01

Old address: Kemp House City Road London EC1V 2NX England

Change date: 2018-01-22

New address: Kemp House 160 City Road London EC1V 2NX

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joe Revell

Change date: 2018-01-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Address

Type: AD01

New address: Kemp House City Road London EC1V 2NX

Old address: 50 Manse Road London N16 7QD United Kingdom

Change date: 2018-01-22

Documents

View document PDF

Resolution

Date: 30 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2017

Action Date: 24 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-24

Documents

View document PDF

Capital cancellation shares

Date: 21 Aug 2017

Action Date: 23 Jun 2017

Category: Capital

Type: SH06

Date: 2017-06-23

Capital : 0.8718 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 21 Aug 2017

Category: Capital

Type: SH03

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joe Revell

Change date: 2017-08-15

Documents

View document PDF

Capital allotment shares

Date: 17 Aug 2017

Action Date: 15 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-15

Capital : 0.96867 GBP

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-16

Psc name: Mr Olivier Santiago Navarro

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Benita Murphy-Rutland

Termination date: 2017-06-23

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Change person director company with change date

Date: 19 May 2017

Action Date: 19 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Olivier Santiago Navarro

Change date: 2017-05-19

Documents

View document PDF

Change account reference date company current extended

Date: 15 May 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-11-30

Documents

View document PDF

Incorporation company

Date: 21 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

9 MERIDIAN PLACE MANAGEMENT LIMITED

18 BADMINTON ROAD,BRISTOL,BS16 6BQ

Number:08449860
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BOULAGHRASSE LIMITED

258 ASHMORE ROAD,LONDON,W9 3DD

Number:09558384
Status:ACTIVE
Category:Private Limited Company

CLOUDAUTOQA LIMITED

23 VALENCIA ROAD,COVENTRY,CV3 2AF

Number:09336317
Status:ACTIVE
Category:Private Limited Company

DEBT LIFELINE LTD

45 HIGH STREET,PEMBROKESHIRE,SA61 2BP

Number:05650931
Status:ACTIVE
Category:Private Limited Company

KGG GROUP LIMITED

10 LITTLEBOURNE ROAD,MAIDSTONE,ME14 5QP

Number:09579408
Status:ACTIVE
Category:Private Limited Company

LSD HOLDINGS LTD

SOUTHBRIDGE HOUSE,CROYDON,CR0 4HA

Number:11158246
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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