Advanced company searchLink opens in new window

HAPPY LITTLE YOGI LTD

Company number 12144617

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)
17 Apr 2024 AA Total exemption full accounts made up to 31 August 2023
07 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with no updates
15 Mar 2023 AA Micro company accounts made up to 31 August 2022
11 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with updates
09 Apr 2022 AA Micro company accounts made up to 31 August 2021
21 Mar 2022 CH01 Director's details changed for Mrs Jane Elizabeth Oppegaard on 1 October 2021
21 Mar 2022 PSC04 Change of details for Mrs Jane Elizabeth Oppegaard as a person with significant control on 6 July 2021
21 Mar 2022 PSC01 Notification of Neil Oppegaard as a person with significant control on 6 August 2021
19 Aug 2021 AA Micro company accounts made up to 31 August 2020
12 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with updates
23 Nov 2020 AD01 Registered office address changed from 52 Redhills Broad Town Swindon Wiltshire SN4 7rd England to 7 Paynes Park Hitchin Herts SG5 1EH on 23 November 2020
02 Nov 2020 AD01 Registered office address changed from 16 Bursland Letchworth SG6 4XA England to 52 Redhills Broad Town Swindon Wiltshire SN4 7rd on 2 November 2020
02 Nov 2020 TM01 Termination of appointment of Anne-Elisabeth Pestiaux as a director on 1 September 2020
02 Nov 2020 PSC07 Cessation of Anne-Elisabeth Pestiaux as a person with significant control on 1 September 2020
17 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
05 Aug 2020 PSC04 Change of details for Mrs Anne-Elisabeth Pestiaux as a person with significant control on 5 August 2020
05 Aug 2020 PSC04 Change of details for Mrs Jane Elizabeth Oppegaard as a person with significant control on 5 August 2020
05 Aug 2020 CH01 Director's details changed for Mrs Anne-Elisabeth Pestiaux on 5 August 2020
05 Aug 2020 CH01 Director's details changed for Mrs Jane Elizabeth Oppegaard on 5 August 2020
05 Aug 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 16 Bursland Letchworth SG64XA on 5 August 2020
07 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted