Advanced company searchLink opens in new window

HAPPEN GP LIMITED

Company number 07761402

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Nov 2016 AA Group of companies' accounts made up to 31 December 2015
09 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
12 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
15 Sep 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,094.57
15 Sep 2015 CH01 Director's details changed for Doctor David Roy Walker on 15 September 2015
15 Sep 2015 CH01 Director's details changed for Mr Richard Mark Fifield on 15 September 2015
15 Sep 2015 CH01 Director's details changed for Mr Constantijn Thomas Papaikonomou on 15 September 2015
15 Sep 2015 CH01 Director's details changed for Mr Mark Cowan on 15 September 2015
22 Jun 2015 AUD Auditor's resignation
02 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
30 Sep 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,094.57
30 Sep 2014 CH01 Director's details changed for Mr Mark Cowan on 4 September 2014
26 Sep 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,094.57
03 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Nov 2012 CH04 Secretary's details changed for Speafie Secretarial Limited on 2 November 2012
12 Nov 2012 AD01 Registered office address changed from 2 Sutton Lane 54a Clerkenwell Road London EC1M 5PU United Kingdom on 12 November 2012
12 Nov 2012 AP04 Appointment of Speafie Secretarial Limited as a secretary
12 Nov 2012 TM02 Termination of appointment of Wayne Horo as a secretary
06 Nov 2012 AP01 Appointment of Richard Mark Fifield as a director
02 Oct 2012 AR01 Annual return made up to 5 September 2012 with full list of shareholders
01 Oct 2012 AD01 Registered office address changed from 1 Nella Road London W6 9PB United Kingdom on 1 October 2012
10 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
10 Sep 2012 SH01 Statement of capital following an allotment of shares on 31 August 2012
  • GBP 983.04
10 Sep 2012 SH01 Statement of capital following an allotment of shares on 31 August 2012
  • GBP 1,094.57
10 Sep 2012 SH01 Statement of capital following an allotment of shares on 31 August 2012
  • GBP 836.70