ABC HAPPY BUS SERVICE LIMITED
Company Documents
Date | Description |
---|---|
01/03/251 March 2025 | Confirmation statement made on 2025-02-28 with updates |
02/07/242 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/03/245 March 2024 | Confirmation statement made on 2024-02-28 with updates |
04/09/234 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/03/236 March 2023 | Confirmation statement made on 2023-02-28 with updates |
27/09/2227 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/03/224 March 2022 | Confirmation statement made on 2022-02-28 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/05/2020 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES |
09/07/199 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
14/12/1814 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANTONIA AFAF SENNO / 14/12/2018 |
14/12/1814 December 2018 | REGISTERED OFFICE CHANGED ON 14/12/2018 FROM C/O C/O NORMAN & COMPANY SUTHERLAND HOUSE SECOND FLOOR 70-78 WEST HENDON BROADWAY LONDON NW9 7ER |
14/12/1814 December 2018 | PSC'S CHANGE OF PARTICULARS / MS ANTONIA AFAF SENNO / 14/12/2018 |
24/08/1824 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
02/01/182 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/06/161 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
26/06/1526 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/06/158 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
27/04/1527 April 2015 | REGISTERED OFFICE CHANGED ON 27/04/2015 FROM C/O NORMAN & CO 9TH FLOOR HYDE HOUSE THE HYDE LONDON NW9 6LQ |
04/09/144 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/06/146 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
09/10/139 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/06/137 June 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
18/06/1218 June 2012 | DIRECTOR APPOINTED ANTONIA AFAF SENNO |
12/06/1212 June 2012 | CURRSHO FROM 31/05/2013 TO 31/03/2013 |
31/05/1231 May 2012 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN |
30/05/1230 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company