HAPPYTABLES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/203 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

03/09/203 September 2020 PREVEXT FROM 30/04/2020 TO 31/07/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOE HOYLE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE HOYLE / 01/03/2016

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / TOM WILLMOT / 01/03/2016

View Document

24/03/1624 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

25/11/1525 November 2015 SECRETARY APPOINTED MRS ZOE BEARDMORE

View Document

10/11/1510 November 2015 08/10/15 STATEMENT OF CAPITAL GBP 107.273

View Document

08/10/158 October 2015 SUB-DIVISION 28/09/15

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED MR MICHAEL ATKINSON

View Document

22/09/1522 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL PHILIP TOCK / 22/09/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/04/1515 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE HOYLE / 01/03/2015

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/12/1418 December 2014 PREVEXT FROM 31/03/2014 TO 30/04/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/04/1415 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLMOT / 13/04/2012

View Document

14/03/1214 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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