Advanced company searchLink opens in new window

HAPPY DAYS ENTERPRISES LIMITED

Company number 11254330

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)
05 Mar 2024 PSC04 Change of details for Mr Ayhan Numan as a person with significant control on 5 March 2024
10 Jan 2024 AD01 Registered office address changed from C/O Cwa Accountants First Floor 271 Upper Street London N1 2UQ England to C/O Cwa, Unit 4, 3rd Floor Pride Court 80-82 White Lion Street London N1 9PF on 10 January 2024
21 Dec 2023 CERTNM Company name changed happy days enterpises LIMITED\certificate issued on 21/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-19
21 Dec 2023 AA Micro company accounts made up to 30 March 2023
19 Dec 2023 CERTNM Company name changed happy days cafe LIMITED\certificate issued on 19/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-18
19 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with updates
14 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
29 Dec 2022 AA Micro company accounts made up to 30 March 2022
28 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
04 Nov 2021 AD01 Registered office address changed from 403 Hornsey Road London N19 4DX England to C/O Cwa Accountants First Floor 271 Upper Street London N1 2UQ on 4 November 2021
16 Mar 2021 AA Micro company accounts made up to 31 March 2020
15 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
20 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
09 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
13 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
10 Apr 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
08 Aug 2018 AD01 Registered office address changed from C/O Grand Consultancy, 60 Millmead Business Center Millmead Road London N17 9QU England to 403 Hornsey Road London N19 4DX on 8 August 2018
27 Apr 2018 AD01 Registered office address changed from Rear of 81 Stoke Newington Road London N16 8AD United Kingdom to C/O Grand Consultancy, 60 Millmead Business Center Millmead Road London N17 9QU on 27 April 2018
14 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted