Advanced company searchLink opens in new window

E HAPPY & BEST MEALS LIMITED

Company number 09976635

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)
30 Jan 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
30 Aug 2023 AA Micro company accounts made up to 31 January 2023
30 Jan 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
07 Sep 2022 AA Micro company accounts made up to 31 January 2022
28 Jan 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
05 Oct 2021 AA Micro company accounts made up to 31 January 2021
06 Mar 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
23 Oct 2020 AA Micro company accounts made up to 31 January 2020
29 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
10 May 2019 AA Micro company accounts made up to 31 January 2019
07 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
23 Apr 2018 AA Micro company accounts made up to 31 January 2018
02 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
05 Jul 2017 AD01 Registered office address changed from F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ England to 2 Wesley Avenue Plymouth PL3 4RA on 5 July 2017
17 May 2017 AD01 Registered office address changed from C/O Golden Phoenix 2 Wesley Avenue Peverell Plymouth PL3 4RA England to F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ on 17 May 2017
16 May 2017 AA Micro company accounts made up to 31 January 2017
13 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
20 May 2016 AP01 Appointment of Ms Yunping Xue as a director on 1 May 2016
20 May 2016 TM01 Termination of appointment of Huaying Wang as a director on 1 May 2016
09 May 2016 AD01 Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England to C/O Golden Phoenix 2 Wesley Avenue Peverell Plymouth PL3 4RA on 9 May 2016
11 Feb 2016 AP01 Appointment of Ms Huaying Wang as a director on 29 January 2016
11 Feb 2016 TM01 Termination of appointment of Simon Yuen Choi Poon as a director on 29 January 2016
29 Jan 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-01-29
  • GBP 10