- Company Overview for DOUBLE HAPPINESS DIGITAL LTD (10724035)
- Filing history for DOUBLE HAPPINESS DIGITAL LTD (10724035)
- People for DOUBLE HAPPINESS DIGITAL LTD (10724035)
- More for DOUBLE HAPPINESS DIGITAL LTD (10724035)
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
|