HAPPYPYTHON LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

04/07/244 July 2024 Micro company accounts made up to 2024-04-05

View Document

19/06/2419 June 2024 Registered office address changed from Office 4 Suite 2 King George Chambers, St James Square Bacup OL13 9AA United Kingdom to First Floor Offices 102Ae Station Road Old Hill West Midlands B64 6PL on 2024-06-19

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

24/10/2324 October 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

05/04/235 April 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

21/02/2321 February 2023 Registered office address changed from Office 9 Chenevare Mews High Street Kinver DY7 6HF United Kingdom to Office 4 Suite 2 King George Chambers, St James Square Bacup OL13 9AA on 2023-02-21

View Document

13/10/2213 October 2022 Micro company accounts made up to 2022-04-05

View Document

10/04/2210 April 2022 Confirmation statement made on 2022-03-05 with updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

14/10/2114 October 2021 Micro company accounts made up to 2021-04-05

View Document

11/08/2111 August 2021 Registered office address changed from Bryn Ash Willingham Road Market Rasen LN8 3RQ to Office 9 Chenevare Mews High Street Kinver DY7 6HF on 2021-08-11

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

11/08/2011 August 2020 DISS REQUEST WITHDRAWN

View Document

05/08/205 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ANGELO APUYA

View Document

05/08/205 August 2020 CESSATION OF NICOLE DAVIS AS A PSC

View Document

22/07/2022 July 2020 APPOINTMENT TERMINATED, DIRECTOR NICOLE DAVIS

View Document

13/07/2013 July 2020 DIRECTOR APPOINTED MR MICHAEL ANGELO APUYA

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM 57 CASTILLA PLACE BURTON ON TRENT DE13 0SU UNITED KINGDOM

View Document

24/03/2024 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/03/2016 March 2020 APPLICATION FOR STRIKING-OFF

View Document

06/03/206 March 2020 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