HAPPY AT HOME LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Confirmation statement made on 2025-06-14 with no updates |
10/06/2510 June 2025 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
02/07/242 July 2024 | Confirmation statement made on 2024-06-14 with no updates |
25/06/2425 June 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
18/07/2318 July 2023 | Confirmation statement made on 2023-06-14 with updates |
17/07/2317 July 2023 | Second filing of Confirmation Statement dated 2022-06-14 |
10/07/2310 July 2023 | Current accounting period shortened from 2024-02-10 to 2023-09-30 |
12/06/2312 June 2023 | Total exemption full accounts made up to 2023-02-10 |
10/02/2310 February 2023 | Annual accounts for year ending 10 Feb 2023 |
27/01/2327 January 2023 | Registered office address changed from Home Instead Senior Care Comeytrowe Centre Taunton TA1 4TY England to Home Instead Comeytrowe Centre Taunton TA1 4TY on 2023-01-27 |
21/07/2221 July 2022 | Confirmation statement made on 2022-06-14 with updates |
20/05/2220 May 2022 | Previous accounting period extended from 2021-11-30 to 2022-02-10 |
14/02/2214 February 2022 | Appointment of Ms Rebecca Louise Gray as a director on 2022-02-10 |
11/02/2211 February 2022 | Termination of appointment of Vanessa Jayne Munson as a secretary on 2022-02-10 |
11/02/2211 February 2022 | Appointment of Mr Mark Atkinson Hunt as a director on 2022-02-10 |
11/02/2211 February 2022 | Notification of The Grayhunt Group Ltd as a person with significant control on 2022-02-10 |
11/02/2211 February 2022 | Cessation of Noel Richard Munson as a person with significant control on 2022-02-10 |
11/02/2211 February 2022 | Termination of appointment of Noel Richard Munson as a director on 2022-02-10 |
11/02/2211 February 2022 | Termination of appointment of Vanessa Jayne Munson as a director on 2022-02-10 |
10/02/2210 February 2022 | Annual accounts for year ending 10 Feb 2022 |
24/10/2124 October 2021 | Secretary's details changed for Vanessa Jayne Munson on 2021-10-24 |
24/10/2124 October 2021 | Director's details changed for Vanessa Jayne Munson on 2021-10-24 |
24/10/2124 October 2021 | Director's details changed for Mr Noel Richard Munson on 2021-10-24 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-14 with no updates |
03/02/213 February 2021 | 30/11/20 TOTAL EXEMPTION FULL |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
14/06/2014 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
27/01/2027 January 2020 | 30/11/19 TOTAL EXEMPTION FULL |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
28/08/1928 August 2019 | REGISTERED OFFICE CHANGED ON 28/08/2019 FROM FLOOK HOUSE BELVEDERE ROAD TAUNTON SOMERSET TA1 1BT |
15/06/1915 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
21/03/1921 March 2019 | 30/11/18 TOTAL EXEMPTION FULL |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
27/02/1827 February 2018 | 30/11/17 TOTAL EXEMPTION FULL |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
13/01/1713 January 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085702490001 |
06/01/176 January 2017 | SUB-DIVISION 08/12/16 |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 30 November 2016 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
14/06/1614 June 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
18/06/1518 June 2015 | REGISTERED OFFICE CHANGED ON 18/06/2015 FROM 21 HALE WAY TAUNTON SOMERSET TA2 8PU |
18/06/1518 June 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
21/02/1521 February 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
21/06/1421 June 2014 | CURREXT FROM 30/06/2014 TO 30/11/2014 |
19/06/1419 June 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
14/03/1414 March 2014 | DIRECTOR APPOINTED MR NOEL RICHARD MUNSON |
20/07/1320 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 085702490001 |
14/06/1314 June 2013 | 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