Download leads from Nexok and grow your business. Find out more

Happyland Investments Ltd

Documents

Total Documents122
Total Pages519

Filing History

21 May 2020Confirmation statement made on 10 May 2020 with no updates
26 January 2020Micro company accounts made up to 30 April 2019
24 May 2019Confirmation statement made on 10 May 2019 with no updates
9 January 2019Unaudited abridged accounts made up to 30 April 2018
11 May 2018Confirmation statement made on 10 May 2018 with no updates
31 January 2018Micro company accounts made up to 30 April 2017
7 June 2017Termination of appointment of Megan Hartnett as a secretary on 5 May 2017
7 June 2017Confirmation statement made on 10 May 2017 with updates
7 June 2017Confirmation statement made on 10 May 2017 with updates
7 June 2017Termination of appointment of Laurentiu Ionut Dumitru as a secretary on 5 May 2017
7 June 2017Termination of appointment of Megan Hartnett as a secretary on 5 May 2017
7 June 2017Termination of appointment of Laurentiu Ionut Dumitru as a secretary on 5 May 2017
31 January 2017Total exemption small company accounts made up to 30 April 2016
31 January 2017Total exemption small company accounts made up to 30 April 2016
29 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
29 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
30 January 2016Total exemption small company accounts made up to 30 April 2015
30 January 2016Total exemption small company accounts made up to 30 April 2015
18 September 2015Appointment of Mrs Megan Hartnett as a secretary on 1 January 2015
18 September 2015Appointment of Mrs Megan Hartnett as a secretary on 1 January 2015
18 September 2015Appointment of Mrs Vladlena Khvatal as a secretary on 1 August 2015
18 September 2015Appointment of Mr Laurentiu Ionut Dumitru as a secretary on 1 May 2015
18 September 2015Appointment of Mr Laurentiu Ionut Dumitru as a secretary on 1 May 2015
18 September 2015Appointment of Mr Laurentiu Ionut Dumitru as a secretary on 1 May 2015
18 September 2015Appointment of Mrs Vladlena Khvatal as a secretary on 1 August 2015
18 September 2015Appointment of Mrs Megan Hartnett as a secretary on 1 January 2015
18 September 2015Appointment of Mrs Vladlena Khvatal as a secretary on 1 August 2015
24 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
24 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
24 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
14 January 2015Total exemption small company accounts made up to 30 April 2014
14 January 2015Total exemption small company accounts made up to 30 April 2014
15 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
15 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
15 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
31 January 2014Total exemption small company accounts made up to 30 April 2013
31 January 2014Total exemption small company accounts made up to 30 April 2013
19 September 2013Appointment of Bogdan Balan as a director
19 September 2013Appointment of Bogdan Balan as a director
27 June 2013Annual return made up to 4 April 2013 with a full list of shareholders
27 June 2013Annual return made up to 4 April 2013 with a full list of shareholders
27 June 2013Annual return made up to 4 April 2013 with a full list of shareholders
24 May 2013Termination of appointment of Gary Love as a director
24 May 2013Termination of appointment of Gary Love as a director
19 February 2013Termination of appointment of Gary Love as a director
19 February 2013Termination of appointment of Colette Brown as a director
19 February 2013Appointment of Gary Love as a director
19 February 2013Appointment of Gary Love as a director
19 February 2013Termination of appointment of Gary Love as a director
19 February 2013Appointment of Colette Brown as a director
19 February 2013Termination of appointment of Gary Love as a secretary
19 February 2013Termination of appointment of Colette Brown as a director
19 February 2013Termination of appointment of Gary Love as a secretary
19 February 2013Appointment of Colette Brown as a director
4 February 2013Termination of appointment of Steven Maynard as a director
4 February 2013Termination of appointment of Steven Maynard as a director
9 January 2013Total exemption small company accounts made up to 30 April 2012
9 January 2013Total exemption small company accounts made up to 30 April 2012
19 December 2012Particulars of a mortgage or charge / charge no: 1
19 December 2012Particulars of a mortgage or charge / charge no: 1
6 December 2012Registered office address changed from 15 Ravenscourt Avenue London W6 0SL on 6 December 2012
6 December 2012Registered office address changed from 15 Ravenscourt Avenue London W6 0SL on 6 December 2012
6 December 2012Registered office address changed from 15 Ravenscourt Avenue London W6 0SL on 6 December 2012
16 April 2012Annual return made up to 4 April 2012 with a full list of shareholders
16 April 2012Annual return made up to 4 April 2012 with a full list of shareholders
16 April 2012Annual return made up to 4 April 2012 with a full list of shareholders
23 January 2012Total exemption small company accounts made up to 30 April 2011
23 January 2012Total exemption small company accounts made up to 30 April 2011
27 April 2011Annual return made up to 4 April 2011 with a full list of shareholders
27 April 2011Annual return made up to 4 April 2011 with a full list of shareholders
27 April 2011Annual return made up to 4 April 2011 with a full list of shareholders
8 December 2010Total exemption small company accounts made up to 30 April 2010
8 December 2010Total exemption small company accounts made up to 30 April 2010
19 April 2010Annual return made up to 4 April 2010 with a full list of shareholders
19 April 2010Annual return made up to 4 April 2010 with a full list of shareholders
19 April 2010Annual return made up to 4 April 2010 with a full list of shareholders
19 January 2010Total exemption small company accounts made up to 30 April 2009
19 January 2010Total exemption small company accounts made up to 30 April 2009
15 June 2009Return made up to 04/04/09; full list of members
15 June 2009Return made up to 04/04/09; full list of members
24 December 2008Total exemption small company accounts made up to 30 April 2008
24 December 2008Total exemption small company accounts made up to 30 April 2008
28 May 2008Return made up to 04/04/08; full list of members
28 May 2008Return made up to 04/04/08; full list of members
27 February 2008Total exemption small company accounts made up to 30 April 2007
27 February 2008Total exemption small company accounts made up to 30 April 2007
31 January 2008Return made up to 04/04/07; full list of members
31 January 2008Return made up to 04/04/07; full list of members
7 March 2007Total exemption small company accounts made up to 30 April 2006
7 March 2007Total exemption small company accounts made up to 30 April 2006
17 May 2006Return made up to 04/04/06; full list of members
17 May 2006Return made up to 04/04/06; full list of members
21 February 2006Total exemption small company accounts made up to 30 April 2005
21 February 2006Total exemption small company accounts made up to 30 April 2005
19 July 2005Director's particulars changed
19 July 2005Director's particulars changed
9 July 2005Return made up to 04/04/05; full list of members
9 July 2005Return made up to 04/04/05; full list of members
29 April 2005Total exemption small company accounts made up to 30 April 2004
29 April 2005Total exemption small company accounts made up to 30 April 2004
14 October 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
14 October 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
28 February 2004Total exemption small company accounts made up to 30 April 2003
28 February 2004Total exemption small company accounts made up to 30 April 2003
11 July 2003Return made up to 04/04/03; full list of members
11 July 2003Return made up to 04/04/03; full list of members
4 June 2003Accounts for a dormant company made up to 30 April 2002
4 June 2003Accounts for a dormant company made up to 30 April 2002
10 July 2002Return made up to 04/04/02; full list of members
10 July 2002Return made up to 04/04/02; full list of members
24 April 2001Registered office changed on 24/04/01 from: 84 temple chambers temple avenue london EC4Y 0HP
24 April 2001Secretary resigned
24 April 2001New director appointed
24 April 2001New director appointed
24 April 2001New secretary appointed;new director appointed
24 April 2001Registered office changed on 24/04/01 from: 84 temple chambers temple avenue london EC4Y 0HP
24 April 2001New secretary appointed;new director appointed
24 April 2001Director resigned
24 April 2001Secretary resigned
24 April 2001Director resigned
4 April 2001Incorporation
4 April 2001Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed