HAPPITAT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

03/05/243 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/12/215 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/09/2016 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

16/09/2016 September 2020 PREVSHO FROM 30/04/2020 TO 31/12/2019

View Document

22/01/2022 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 CESSATION OF VERNA LOUISE NIZZOLA AS A PSC

View Document

05/12/195 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN ALDO NIZZOLA

View Document

05/12/195 December 2019 PSC'S CHANGE OF PARTICULARS / MR ADRIAN ALDO NIZZOLA / 05/12/2019

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

03/12/193 December 2019 PSC'S CHANGE OF PARTICULARS / MR ADRIAN ALDO NIZZOLA / 28/10/2019

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR VERNA NIZZOLA

View Document

29/11/1929 November 2019 REGISTERED OFFICE CHANGED ON 29/11/2019 FROM THE OLD RECTORY CHURCH STREET WEYBRIDGE SURREY KT13 8DE ENGLAND

View Document

29/11/1929 November 2019 DIRECTOR APPOINTED MR ADRIAN ALDO NIZZOLA

View Document

29/11/1929 November 2019 PSC'S CHANGE OF PARTICULARS / VERNA LOUISE NIZZOLA / 28/10/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

16/11/1816 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM MULBERRY HOUSE 53 CHURCH STREET WEYBRIDGE SURREY KR13 8DJ UNITED KINGDOM

View Document

05/04/175 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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