HAPPY TOADSTOOLS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/02/2511 February 2025 | Registered office address changed from 37 Meadowlands West Clandon Guildford GU4 7TA England to 4 Trinity Wood West End Woking GU24 9BW on 2025-02-11 |
| 02/02/252 February 2025 | Termination of appointment of Bryony Scarlett Symons as a director on 2025-01-30 |
| 08/12/248 December 2024 | Confirmation statement made on 2024-12-06 with updates |
| 06/12/246 December 2024 | Cessation of Bryony Scarlett Symons as a person with significant control on 2024-12-04 |
| 06/12/246 December 2024 | Notification of Jessica Price as a person with significant control on 2024-12-04 |
| 28/10/2428 October 2024 | Total exemption full accounts made up to 2024-06-30 |
| 22/10/2422 October 2024 | Appointment of Mrs Jessica Price as a director on 2024-10-22 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 30/06/2430 June 2024 | Confirmation statement made on 2024-06-08 with no updates |
| 12/09/2312 September 2023 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 09/06/239 June 2023 | Confirmation statement made on 2023-06-08 with no updates |
| 15/05/2315 May 2023 | Registered office address changed from 20 Portnalls Road Coulsdon Surrey CR5 3DE to 37 Meadowlands West Clandon Guildford GU4 7TA on 2023-05-15 |
| 27/03/2327 March 2023 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 28/03/2228 March 2022 | Micro company accounts made up to 2021-06-30 |
| 29/11/2129 November 2021 | Change of details for Miss Bryony Scarlett Myers as a person with significant control on 2021-11-15 |
| 29/11/2129 November 2021 | Director's details changed for Miss Bryony Scarlett Myers on 2021-11-15 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 14/06/2114 June 2021 | Confirmation statement made on 2021-06-08 with no updates |
| 27/02/2127 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 02/07/202 July 2020 | COMPANY NAME CHANGED HARTBEEPS NORTH SURREY LIMITED CERTIFICATE ISSUED ON 02/07/20 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
| 13/05/2013 May 2020 | PSC'S CHANGE OF PARTICULARS / MISS BRYONY SCARLETT MYERS / 30/03/2020 |
| 13/05/2013 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS BRYONY SCARLETT MYERS / 30/03/2020 |
| 16/01/2016 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES |
| 15/11/1815 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
| 23/03/1823 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYONY SCARLETT MYERS |
| 03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 11/05/1711 May 2017 | COMPANY NAME CHANGED SCARLETT COSTUME SERVICES LIMITED CERTIFICATE ISSUED ON 11/05/17 |
| 17/11/1617 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 12/06/1612 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MISS BRYONY SCARLETT MYERS / 18/04/2016 |
| 12/06/1612 June 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
| 08/02/168 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 01/07/151 July 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 03/04/153 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS BRYONY SCARLETT MYERS / 31/03/2015 |
| 03/04/153 April 2015 | Registered office address changed from , Abbey House Huntercombe Lane South, Taplow, Maidenhead, Berkshire, SL6 0PQ, England to 37 Meadowlands West Clandon Guildford GU4 7TA on 2015-04-03 |
| 03/04/153 April 2015 | REGISTERED OFFICE CHANGED ON 03/04/2015 FROM ABBEY HOUSE HUNTERCOMBE LANE SOUTH TAPLOW MAIDENHEAD BERKSHIRE SL6 0PQ ENGLAND |
| 29/03/1529 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 27/09/1427 September 2014 | Registered office address changed from , Flat 2 44 Gleneagle Road, Streatham, London, SW16 6AF to 37 Meadowlands West Clandon Guildford GU4 7TA on 2014-09-27 |
| 27/09/1427 September 2014 | REGISTERED OFFICE CHANGED ON 27/09/2014 FROM FLAT 2 44 GLENEAGLE ROAD STREATHAM LONDON SW16 6AF |
| 12/07/1412 July 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 30/03/1430 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 25/01/1425 January 2014 | DISS40 (DISS40(SOAD)) |
| 23/01/1423 January 2014 | Annual return made up to 8 June 2013 with full list of shareholders |
| 23/01/1423 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS BRYONY SCARLETT MYERS / 04/12/2013 |
| 12/01/1412 January 2014 | Registered office address changed from , 20 Portnalls Road, Coulsdon, Surrey, CR5 3DE, United Kingdom on 2014-01-12 |
| 12/01/1412 January 2014 | REGISTERED OFFICE CHANGED ON 12/01/2014 FROM 20 PORTNALLS ROAD COULSDON SURREY CR5 3DE UNITED KINGDOM |
| 30/11/1330 November 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 08/10/138 October 2013 | FIRST GAZETTE |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 14/03/1314 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 22/07/1222 July 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 15/02/1215 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 02/07/112 July 2011 | Annual return made up to 8 June 2011 with full list of shareholders |
| 02/07/112 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MISS BRYONY SCARLETT MYERS / 31/05/2011 |
| 08/06/108 June 2010 | 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