HAPPY TAN RB LTD

Company Documents

DateDescription
19/09/2519 September 2025 NewRegistered 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

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-09-04 with no updates

View Document

08/10/248 October 2024 Change of details for Mrs Jade Stanley as a person with significant control on 2024-02-24

View Document

08/10/248 October 2024 Director's details changed for Mrs Jade Stanley on 2024-02-24

View Document

12/08/2412 August 2024 Termination of appointment of Jade Stanley as a director on 2024-08-12

View Document

08/07/248 July 2024 Appointment of Mr Elliott Stanley as a director on 2024-07-08

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

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

View Document

15/03/2315 March 2023 Previous accounting period extended from 2022-06-30 to 2022-12-31

View Document

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

View Accounts

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

View Document

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

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 CURRSHO FROM 30/09/2021 TO 30/06/2021

View Document

14/06/2114 June 2021 REGISTERED OFFICE CHANGED ON 14/06/2021 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

14/06/2114 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Document

14/06/2114 June 2021 Current accounting period shortened from 2021-09-30 to 2021-06-30

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES

View Document

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

View Accounts

05/09/195 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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