HAPPY COMPUTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewSecretary's details changed for Mr Henry Angus James Stewart on 2025-07-28

View Document

28/07/2528 July 2025 NewConfirmation statement made on 2025-07-08 with updates

View Document

28/07/2528 July 2025 NewChange of details for Mr Henry Angus James Stewart as a person with significant control on 2025-07-28

View Document

28/07/2528 July 2025 NewDirector's details changed for Mr Henry Angus James Stewart on 2025-07-28

View Document

07/05/257 May 2025 Resolutions

View Document

30/04/2530 April 2025 Statement of capital following an allotment of shares on 2025-02-25

View Document

25/04/2525 April 2025 Full accounts made up to 2024-09-30

View Document

25/04/2525 April 2025 Change of details for Happy Employee Ownership Trustee Limited as a person with significant control on 2025-04-22

View Document

25/04/2525 April 2025 Change of details for Mr Henry Angus James Stewart as a person with significant control on 2025-04-22

View Document

02/04/252 April 2025 Notification of Happy Employee Ownership Trustee Limited as a person with significant control on 2025-02-25

View Document

02/04/252 April 2025 Change of details for Mr Henry Angus James Stewart as a person with significant control on 2025-02-25

View Document

10/03/2510 March 2025 Resolutions

View Document

10/03/2510 March 2025 Memorandum and Articles of Association

View Document

27/02/2527 February 2025 Statement of capital on 2025-02-27

View Document

27/02/2527 February 2025 Resolutions

View Document

27/02/2527 February 2025

View Document

27/02/2527 February 2025

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/07/249 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

14/02/2414 February 2024 Full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/07/2310 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

23/01/2323 January 2023 Full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/12/2120 December 2021 Satisfaction of charge 2 in full

View Document

20/12/2120 December 2021 Satisfaction of charge 1 in full

View Document

20/12/2120 December 2021 Satisfaction of charge 3 in full

View Document

20/12/2120 December 2021 Satisfaction of charge 4 in full

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

08/04/218 April 2021 FULL ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

11/02/2011 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR RONALD ORME

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

23/01/1923 January 2019 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

09/01/199 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES

View Document

03/07/183 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY ANGUS JAMES STEWART

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

04/08/174 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY ANGUS JAMES STEWART / 01/06/2017

View Document

03/02/173 February 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

27/06/1627 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

17/06/1617 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

28/09/1528 September 2015 05/06/15 FULL LIST AMEND

View Document

10/08/1510 August 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

04/07/154 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM, CITYSIDE HOUSE, 40 ADLER STREET, LONDON, E1 1EE

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED RONALD WILLIAM ORME

View Document

12/06/1412 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

12/06/1412 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

12/06/1312 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

17/05/1317 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

04/07/124 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

26/06/1226 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, DIRECTOR GARETH QUARRY

View Document

14/06/1114 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

23/05/1123 May 2011 AMENDED FULL ACCOUNTS MADE UP TO 30/09/10

View Document

17/02/1117 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

28/06/1028 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

28/07/0928 July 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

10/02/0910 February 2009 AUDITOR'S RESIGNATION

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

23/10/0823 October 2008 AUDITOR'S RESIGNATION

View Document

01/09/081 September 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

21/07/0721 July 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

06/07/066 July 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

21/03/0521 March 2005 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

20/08/0420 August 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

28/11/0328 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/11/0328 November 2003 £ NC 5527/7084 11/11/0

View Document

28/11/0328 November 2003 NC INC ALREADY ADJUSTED 11/11/03

View Document

09/08/039 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

08/07/038 July 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

27/08/0227 August 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 LOCATION OF REGISTER OF MEMBERS

View Document

27/08/0227 August 2002 LOCATION OF DEBENTURE REGISTER

View Document

26/07/0226 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/07/0226 July 2002 NC INC ALREADY ADJUSTED 03/05/01

View Document

26/07/0226 July 2002 £ NC 5327/5527 03/05/01

View Document

26/07/0226 July 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/08/0115 August 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

07/08/007 August 2000 REGISTERED OFFICE CHANGED ON 07/08/00 FROM: 2ND FLOOR ST.JAMES HOUSE, 10 ROSEBERY AVENUE, LONDON, EC1R 4TD

View Document

07/08/007 August 2000 S-DIV 23/05/00

View Document

09/05/009 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0025 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

17/06/9917 June 1999 RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS

View Document

16/06/9816 June 1998 RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS

View Document

22/05/9822 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

03/08/973 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

04/07/974 July 1997 RETURN MADE UP TO 05/06/97; FULL LIST OF MEMBERS

View Document

04/07/974 July 1997 REGISTERED OFFICE CHANGED ON 04/07/97 FROM: WICKLOW MILL, 31 WICKLOW STREET, LONDON, WC1 9JX

View Document

19/08/9619 August 1996 RETURN MADE UP TO 05/06/96; FULL LIST OF MEMBERS

View Document

01/08/961 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

05/07/955 July 1995 RETURN MADE UP TO 05/06/95; FULL LIST OF MEMBERS

View Document

10/03/9510 March 1995 RETURN MADE UP TO 05/06/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/12/9415 December 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/12/9415 December 1994 NEW DIRECTOR APPOINTED

View Document

15/12/9415 December 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/12/93

View Document

15/12/9415 December 1994 £ NC 5000/5327 24/12/93

View Document

03/08/943 August 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

12/06/9412 June 1994 AUDITOR'S RESIGNATION

View Document

10/02/9410 February 1994 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

02/02/942 February 1994 NEW DIRECTOR APPOINTED

View Document

25/01/9425 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/945 January 1994 NEW SECRETARY APPOINTED

View Document

01/12/931 December 1993 RETURN MADE UP TO 05/06/93; NO CHANGE OF MEMBERS

View Document

26/11/9326 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9219 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9219 August 1992 RETURN MADE UP TO 05/06/92; FULL LIST OF MEMBERS

View Document

13/08/9213 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

31/07/9131 July 1991 RETURN MADE UP TO 05/06/91; NO CHANGE OF MEMBERS

View Document

21/05/9121 May 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/04/91

View Document

21/05/9121 May 1991 NC INC ALREADY ADJUSTED 09/04/91

View Document

16/04/9116 April 1991 REGISTERED OFFICE CHANGED ON 16/04/91 FROM: 16 GOLDSTON ROAD, LONDON, E5 8RQ

View Document

16/04/9116 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

10/01/9110 January 1991 RETURN MADE UP TO 22/11/90; NO CHANGE OF MEMBERS

View Document

10/01/9110 January 1991 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

11/04/9011 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/9023 March 1990 COMPANY NAME CHANGED RICHFIX LIMITED CERTIFICATE ISSUED ON 26/03/90

View Document

28/07/8928 July 1989 RETURN MADE UP TO 05/06/89; FULL LIST OF MEMBERS

View Document

06/07/896 July 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

28/06/8828 June 1988 WD 17/05/88 AD 02/04/88--------- £ SI 98@1=98 £ IC 2/100

View Document

24/05/8824 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/8824 May 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

24/05/8824 May 1988 REGISTERED OFFICE CHANGED ON 24/05/88 FROM: 2 SOUTH SQUARE, GRAY'S INN, LONDON, WC1R 5HR

View Document

28/01/8828 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/8828 January 1988 REGISTERED OFFICE CHANGED ON 28/01/88 FROM: 2 BACHES ST, LONDON, N1 6UB

View Document

28/01/8828 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/11/8726 November 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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