L HAPPY PALACE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

19/05/2519 May 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

18/11/2418 November 2024 Micro company accounts made up to 2024-02-29

View Document

30/07/2430 July 2024 Compulsory strike-off action has been discontinued

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/11/2320 November 2023 Micro company accounts made up to 2023-02-28

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/12/2214 December 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/04/2025 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

02/04/192 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

09/07/189 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

14/05/1814 May 2018 CESSATION OF IRIN AHMED AS A PSC

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

14/05/1814 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IRIN AHMED

View Document

14/05/1814 May 2018 CESSATION OF IRIN AHMED AS A PSC

View Document

11/05/1811 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IRIN AHMED

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MRS IRIN AHMED

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR REZAUL KHAN

View Document

11/05/1811 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IRIN AHMED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/02/1822 February 2018 TERMINATE DIR APPOINTMENT

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED MR REZAUL HASAN KHAN

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, DIRECTOR AMRIK SINGH

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR IRIN AHMED

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MR AMRIK SINGH

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MRS IIN AHMED

View Document

11/01/1811 January 2018 CESSATION OF NIAZ NASEEM AHMED AS A PSC

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR NIAZ AHMED

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS IIN AHMED / 01/01/2018

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR NIAZ AHMED

View Document

04/11/174 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

04/11/174 November 2017 APPOINTMENT TERMINATED, DIRECTOR REZAUL KHAN

View Document

04/11/174 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIAZ NASEEM AHMED

View Document

03/08/173 August 2017 CESSATION OF REZAUL HASAN KHAN AS A PSC

View Document

03/08/173 August 2017 DIRECTOR APPOINTED MR. NIAZ NASEEM AHMED

View Document

10/05/1710 May 2017 DISS40 (DISS40(SOAD))

View Document

09/05/179 May 2017 FIRST GAZETTE

View Document

06/05/176 May 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM WINSTON CHURCHILL HOUSE ETHEL STREET BIRMINGHAM WEST MIDLANDS B2 4BG ENGLAND

View Document

18/08/1618 August 2016 DIRECTOR APPOINTED MR REZAUL HASAN KHAN

View Document

18/08/1618 August 2016 APPOINTMENT TERMINATED, DIRECTOR KA MOK

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON POON

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED MR KA HON MOK

View Document

17/02/1617 February 2016 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