Advanced company searchLink opens in new window

DOUBLE HAPPINESS DIGITAL LTD

Company number 10724035

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)
15 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with updates
14 Apr 2024 PSC04 Change of details for Mr Neal Shail as a person with significant control on 13 April 2017
26 Dec 2023 AA Micro company accounts made up to 30 April 2023
17 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
18 Jan 2023 AA Micro company accounts made up to 30 April 2022
08 Dec 2022 CH03 Secretary's details changed for Mr Neal Shail on 1 September 2022
08 Dec 2022 PSC04 Change of details for Mr Neal Shail as a person with significant control on 1 September 2022
08 Dec 2022 CH01 Director's details changed for Mr Neal Shail on 1 September 2022
03 Oct 2022 AD01 Registered office address changed from Veeda Glenta Blackmore Park Road Welland Malvern WR13 6NN England to 19 Dunstan Road Glastonbury Somerset BA6 8EE on 3 October 2022
12 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
25 Oct 2021 AD01 Registered office address changed from First Floor Flat, 21 Prestonville Road Brighton BN1 3TL United Kingdom to Veeda Glenta Blackmore Park Road Welland Malvern WR13 6NN on 25 October 2021
12 Oct 2021 AA Micro company accounts made up to 30 April 2021
23 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
25 Jan 2021 AA Micro company accounts made up to 30 April 2020
12 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
14 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with updates
14 Dec 2018 AA Micro company accounts made up to 30 April 2018
25 Oct 2018 PSC07 Cessation of Vanessa Jaich as a person with significant control on 4 July 2018
04 Jul 2018 TM01 Termination of appointment of Vanessa Jaich as a director on 1 July 2018
04 Jul 2018 TM02 Termination of appointment of Vanessa Jaich as a secretary on 1 July 2018
16 May 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
16 May 2018 PSC01 Notification of Vanessa Jaich as a person with significant control on 13 April 2017
16 May 2018 PSC04 Change of details for Mr Neal Shail as a person with significant control on 14 April 2017
13 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-13
  • GBP 2