HAPPY NAILS TPH LTD

Unit 3 Ibex House 2 Leytonstone Road Unit 3 Ibex House 2 Leytonstone Road, London, E15 1SE, United Kingdom
StatusACTIVE
Company No.10982480
CategoryPrivate Limited Company
Incorporated26 Sep 2017
Age6 years, 8 months, 9 days
JurisdictionEngland Wales

SUMMARY

HAPPY NAILS TPH LTD is an active private limited company with number 10982480. It was incorporated 6 years, 8 months, 9 days ago, on 26 September 2017. The company address is Unit 3 Ibex House 2 Leytonstone Road Unit 3 Ibex House 2 Leytonstone Road, London, E15 1SE, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2022

Action Date: 27 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 May 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ha Manh Tran

Termination date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Address

Type: AD01

Old address: Unit 3 Ibex House 2 Leytonstone Road Stratford London E15 1SE United Kingdom

Change date: 2019-12-17

New address: Unit 3 Ibex House 2 Leytonstone Road Stratford London E15 1SE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Address

Type: AD01

Old address: First Floor, 355-357 Barking Road East Ham London E6 1LA United Kingdom

Change date: 2019-12-17

New address: Unit 3 Ibex House 2 Leytonstone Road Stratford London E15 1SE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-05

New address: First Floor, 355-357 Barking Road East Ham London E6 1LA

Old address: 355a Barking Road London E6 1LA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Change to a person with significant control

Date: 02 May 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-01

Psc name: Ms Phuong Thao Ha

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-30

Officer name: Ms Phuong Thoa Ha

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Apr 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-01

Psc name: Phuong Thoa Ha

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Apr 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thao Phuong Ha

Cessation date: 2018-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-01

Officer name: Ms Phuong Thoa Ha

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thao Phuong Ha

Termination date: 2018-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-19

New address: 355a Barking Road London E6 1LA

Old address: 23 George Street Luton LU1 2AF England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-12

Old address: 8B Ellingfort Road London E8 3PA United Kingdom

New address: 23 George Street Luton LU1 2AF

Documents

View document PDF

Incorporation company

Date: 26 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FLAXMEAD LIMITED

UNIT1, THE ARCADE 69 HIGH STREET,BRISTOL,BS48 1AW

Number:09579925
Status:ACTIVE
Category:Private Limited Company

GOLDEN YEARS CARING AT HOME LTD

STAGE 2 SERVICES AND SUPPLIES LTD DUNDAS LANE POR DUNDAS LANE,PORTSMOUTH,PO3 5ND

Number:09464882
Status:ACTIVE
Category:Private Limited Company

MANTON SALES LIMITED

MINERS ROAD,LLAY,LL12 0PJ

Number:03314287
Status:ACTIVE
Category:Private Limited Company

NOVUM IT LIMITED

13A LYNEDOCH PLACE,EDINBURGH,EH3 7PY

Number:SC512755
Status:ACTIVE
Category:Private Limited Company

SERVANTS OF GOD CARE LIMITED

19 PEVEREL HOUSE STOUR ROAD,LONDON,RM10 7HY

Number:11821797
Status:ACTIVE
Category:Private Limited Company

TAYNA GROUP LIMITED

TAYNA BATTERIES,ABERGELE,LL22 7AR

Number:09973942
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