Advanced company searchLink opens in new window

HAPPY CARE LTD

Company number 09584612

Filter by category

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)
21 Sep 2020 AD01 Registered office address changed from 122 Grosvenor Road Grosvenor Road Bristol BS2 8YA England to 122 Grosvenor Road Bristol BS2 8YA on 21 September 2020
21 Sep 2020 AD01 Registered office address changed from Pegus Castlemead Lower Castle Street Bristol Avon BS1 3AG to 122 Grosvenor Road Grosvenor Road Bristol BS2 8YA on 21 September 2020
21 Sep 2020 AD01 Registered office address changed from 122 Grosvenor Road Bristol BS2 8YA England to Pegus Castlemead Lower Castle Street Bristol Avon BS1 3AG on 21 September 2020
21 Sep 2020 TM01 Termination of appointment of Ahmed Nassir Herst as a director on 4 August 2020
21 Sep 2020 AP01 Appointment of Mr Ahmed Nassir Herst as a director on 12 June 2017
04 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with updates
04 Aug 2020 PSC07 Cessation of Ahmed Nassir Hersi as a person with significant control on 4 August 2020
04 Aug 2020 PSC07 Cessation of Nura Omar Aabe as a person with significant control on 4 August 2020
04 Aug 2020 TM01 Termination of appointment of Ahmed Nassir Hersi as a director on 4 August 2020
04 Aug 2020 TM01 Termination of appointment of Nura Omar Aabe as a director on 4 August 2020
30 Jun 2020 AP03 Appointment of Mr Ahmed Abdi Ibrahim as a secretary on 25 June 2020
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
03 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
03 Oct 2019 PSC01 Notification of Ahmed Abdi Ibrahim as a person with significant control on 1 October 2019
03 Oct 2019 PSC01 Notification of Ahmed Nassir Hersi as a person with significant control on 1 October 2019
03 Oct 2019 PSC01 Notification of Nura Omar Aabe as a person with significant control on 1 October 2019
19 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with updates
03 Sep 2019 AD01 Registered office address changed from 122 Grosvenor Road Grosvenor Road Street Bristol Avon BS2 8YA United Kingdom to 122 Grosvenor Road Bristol BS2 8YA on 3 September 2019
16 May 2019 AA Accounts for a dormant company made up to 30 July 2018
31 Mar 2019 CH01 Director's details changed for Mr Ahmed Abdi Ibrahim on 31 March 2019
31 Mar 2019 CH01 Director's details changed for Mrs Nura Omar Aabe on 31 March 2019
31 Mar 2019 CH01 Director's details changed for Mr Axmed Maxamed Carab on 31 March 2019
27 Mar 2019 AP01 Appointment of Mrs Nura Omar Aabe as a director on 15 March 2019
30 Jan 2019 CS01 Confirmation statement made on 30 January 2019 with updates
27 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-23