HAPPY TAN RB LTD
Company Documents
Date | Description |
---|---|
19/09/2519 September 2025 New | Registered office address changed from 9-11 Stratford Road Shirley Solihull B90 3LU England to The Pound Drayton Road Chaddesley Corbett Kidderminster DY10 4QL on 2025-09-19 |
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
12/11/2412 November 2024 | Confirmation statement made on 2024-09-04 with no updates |
08/10/248 October 2024 | Change of details for Mrs Jade Stanley as a person with significant control on 2024-02-24 |
08/10/248 October 2024 | Director's details changed for Mrs Jade Stanley on 2024-02-24 |
12/08/2412 August 2024 | Termination of appointment of Jade Stanley as a director on 2024-08-12 |
08/07/248 July 2024 | Appointment of Mr Elliott Stanley as a director on 2024-07-08 |
08/01/248 January 2024 | Total exemption full accounts made up to 2022-12-31 |
05/09/235 September 2023 | Confirmation statement made on 2023-09-04 with no updates |
30/03/2330 March 2023 | Registered office address changed from 11 Stratford Road Shirley Solihull B90 3LU England to 9-11 Stratford Road Shirley Solihull B90 3LU on 2023-03-30 |
15/03/2315 March 2023 | Previous accounting period extended from 2022-06-30 to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/11/2230 November 2022 | Registered office address changed from 11 Stratford Road Shirley Solihull B90 3LU England to 11 Stratford Road Shirley Solihull B90 3LU on 2022-11-30 |
30/11/2230 November 2022 | Registered office address changed from 115-117 Golden Cross Lane Catshill Bromsgrove B61 0LA England to 11 Stratford Road Shirley Solihull B90 3LU on 2022-11-30 |
13/09/2213 September 2022 | Confirmation statement made on 2022-09-04 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/06/2114 June 2021 | CURRSHO FROM 30/09/2021 TO 30/06/2021 |
14/06/2114 June 2021 | REGISTERED OFFICE CHANGED ON 14/06/2021 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
14/06/2114 June 2021 | Total exemption full accounts made up to 2020-09-30 |
14/06/2114 June 2021 | 30/09/20 TOTAL EXEMPTION FULL |
14/06/2114 June 2021 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 115-117 Golden Cross Lane Catshill Bromsgrove B61 0LA on 2021-06-14 |
14/06/2114 June 2021 | Current accounting period shortened from 2021-09-30 to 2021-06-30 |
26/10/2026 October 2020 | CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
05/09/195 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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