HAPPY TOADSTOOLS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
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

View Document

02/02/252 February 2025 Termination of appointment of Bryony Scarlett Symons as a director on 2025-01-30

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-06 with updates

View Document

06/12/246 December 2024 Cessation of Bryony Scarlett Symons as a person with significant control on 2024-12-04

View Document

06/12/246 December 2024 Notification of Jessica Price as a person with significant control on 2024-12-04

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

22/10/2422 October 2024 Appointment of Mrs Jessica Price as a director on 2024-10-22

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/06/2430 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

12/09/2312 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/06/239 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

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

View Document

27/03/2327 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-06-30

View Document

29/11/2129 November 2021 Change of details for Miss Bryony Scarlett Myers as a person with significant control on 2021-11-15

View Document

29/11/2129 November 2021 Director's details changed for Miss Bryony Scarlett Myers on 2021-11-15

View Document

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

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

27/02/2127 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

02/07/202 July 2020 COMPANY NAME CHANGED HARTBEEPS NORTH SURREY LIMITED CERTIFICATE ISSUED ON 02/07/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

13/05/2013 May 2020 PSC'S CHANGE OF PARTICULARS / MISS BRYONY SCARLETT MYERS / 30/03/2020

View Document

13/05/2013 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS BRYONY SCARLETT MYERS / 30/03/2020

View Document

16/01/2016 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

15/11/1815 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYONY SCARLETT MYERS

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

11/05/1711 May 2017 COMPANY NAME CHANGED SCARLETT COSTUME SERVICES LIMITED CERTIFICATE ISSUED ON 11/05/17

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/06/1612 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS BRYONY SCARLETT MYERS / 18/04/2016

View Document

12/06/1612 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/07/151 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

03/04/153 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS BRYONY SCARLETT MYERS / 31/03/2015

View Document

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

View Document

03/04/153 April 2015 REGISTERED OFFICE CHANGED ON 03/04/2015 FROM ABBEY HOUSE HUNTERCOMBE LANE SOUTH TAPLOW MAIDENHEAD BERKSHIRE SL6 0PQ ENGLAND

View Document

29/03/1529 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

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

View Document

27/09/1427 September 2014 REGISTERED OFFICE CHANGED ON 27/09/2014 FROM FLAT 2 44 GLENEAGLE ROAD STREATHAM LONDON SW16 6AF

View Document

12/07/1412 July 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/03/1430 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/01/1425 January 2014 DISS40 (DISS40(SOAD))

View Document

23/01/1423 January 2014 Annual return made up to 8 June 2013 with full list of shareholders

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS BRYONY SCARLETT MYERS / 04/12/2013

View Document

12/01/1412 January 2014 Registered office address changed from , 20 Portnalls Road, Coulsdon, Surrey, CR5 3DE, United Kingdom on 2014-01-12

View Document

12/01/1412 January 2014 REGISTERED OFFICE CHANGED ON 12/01/2014 FROM 20 PORTNALLS ROAD COULSDON SURREY CR5 3DE UNITED KINGDOM

View Document

30/11/1330 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/10/138 October 2013 FIRST GAZETTE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/03/1314 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/07/1222 July 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

15/02/1215 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/07/112 July 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

02/07/112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS BRYONY SCARLETT MYERS / 31/05/2011

View Document

08/06/108 June 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