MAKE HAPPY LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Micro company accounts made up to 2024-05-31

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/02/2422 February 2024 Micro company accounts made up to 2023-05-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/02/2323 February 2023 Micro company accounts made up to 2022-05-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/02/2217 February 2022 Micro company accounts made up to 2021-05-31

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-28 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/02/214 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

17/01/2017 January 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN LEE BANNISTER / 03/10/2019

View Document

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM 171-173 GRAY'S INN ROAD LONDON GREATER LONDON WC1X 8UE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

11/06/1811 June 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN LEE BANNISTER / 11/06/2018

View Document

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LEE BANNISTER / 11/06/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/02/1816 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

01/12/171 December 2017 29/01/17 STATEMENT OF CAPITAL GBP 25100

View Document

01/12/171 December 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/12/171 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

02/02/162 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

02/02/152 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

25/11/1425 November 2014 28/01/14 FULL LIST AMEND

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/05/1420 May 2014 30/04/13 STATEMENT OF CAPITAL GBP 25100

View Document

20/05/1420 May 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

19/02/1319 February 2013 01/10/12 STATEMENT OF CAPITAL GBP 300

View Document

31/01/1331 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/10/1218 October 2012 PREVEXT FROM 31/01/2012 TO 31/05/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LEE BANNISTER / 09/01/2012

View Document

14/02/1214 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/02/1124 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

30/11/1030 November 2010 30/01/10 STATEMENT OF CAPITAL GBP 100

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR IAN KERRIGAN

View Document

26/03/1026 March 2010 DIRECTOR APPOINTED IAN KERRIGAN

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, SECRETARY DAVID VALLANCE

View Document

08/02/108 February 2010 DIRECTOR APPOINTED JONATHAN LEE BANNISTER

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR LEE GALLOWAY

View Document

28/01/1028 January 2010 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