Advanced company searchLink opens in new window

HAPPITAT LIMITED

Company number 10710506

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)
03 May 2024 AA Total exemption full accounts made up to 31 December 2023
04 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
29 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
05 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with no updates
23 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
05 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with no updates
13 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
07 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with no updates
16 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
16 Sep 2020 AA01 Previous accounting period shortened from 30 April 2020 to 31 December 2019
22 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
05 Dec 2019 PSC01 Notification of Adrian Aldo Nizzola as a person with significant control on 5 December 2019
05 Dec 2019 PSC07 Cessation of Verna Louise Nizzola as a person with significant control on 5 December 2019
05 Dec 2019 PSC04 Change of details for Mr Adrian Aldo Nizzola as a person with significant control on 5 December 2019
04 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with updates
03 Dec 2019 PSC04 Change of details for Mr Adrian Aldo Nizzola as a person with significant control on 28 October 2019
29 Nov 2019 TM01 Termination of appointment of Verna Louise Nizzola as a director on 20 November 2019
29 Nov 2019 AD01 Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE England to 11 Stompond Lane Walton-on-Thames KT12 1HE on 29 November 2019
29 Nov 2019 AP01 Appointment of Mr Adrian Aldo Nizzola as a director on 20 November 2019
29 Nov 2019 PSC04 Change of details for Verna Louise Nizzola as a person with significant control on 28 October 2019
15 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
16 Nov 2018 AA Accounts for a dormant company made up to 30 April 2018
18 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates
28 Mar 2018 AD01 Registered office address changed from Mulberry House 53 Church Street Weybridge Surrey KR13 8DJ United Kingdom to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 28 March 2018
05 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-05
  • GBP 100