SAY YES TO HAPPY INC LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Certificate of change of name

View Document

15/01/2515 January 2025 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/11/2320 November 2023 Accounts for a dormant company made up to 2023-09-30

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/02/2328 February 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/11/213 November 2021 Director's details changed for Miss Amanda Mcclatchie on 2021-11-03

View Document

03/11/213 November 2021 Change of details for Miss Amanda Mcclatchie as a person with significant control on 2021-11-03

View Document

03/11/213 November 2021 Confirmation statement made on 2021-09-03 with no updates

View Document

03/11/213 November 2021 Director's details changed for Mr Piers Francis on 2021-11-03

View Document

01/11/211 November 2021 Registered office address changed from 14 Lower Harlestone Northampton NN7 4EW England to 14 Chapel Road Weldon Corby NN17 3HP on 2021-11-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/06/218 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/06/201 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

24/12/1924 December 2019 DISS40 (DISS40(SOAD))

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

26/11/1926 November 2019 FIRST GAZETTE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM 109 UPPER HARLESTONE NORTHAMPTON NN7 4EL UNITED KINGDOM

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS FRANCIS / 11/09/2018

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA MCCLATCHIE / 11/09/2018

View Document

11/09/1811 September 2018 PSC'S CHANGE OF PARTICULARS / MISS AMANDA MCCLATCHIE / 11/09/2018

View Document

04/09/184 September 2018 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