Advanced company searchLink opens in new window

DEAD HAPPY LIMITED

Company number 08624700

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)
09 Apr 2024 TM01 Termination of appointment of Malcolm Ferguson as a director on 23 July 2023
29 Jan 2024 SH01 Statement of capital following an allotment of shares on 31 October 2023
  • GBP 355.891322
03 Nov 2023 CS01 Confirmation statement made on 23 September 2023 with updates
19 Sep 2023 SH01 Statement of capital following an allotment of shares on 14 September 2023
  • GBP 352.10567
12 Sep 2023 SH08 Change of share class name or designation
06 Sep 2023 MA Memorandum and Articles of Association
06 Sep 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Aug 2023 PSC02 Notification of Kin Capital Partners Llp as a person with significant control on 23 June 2023
31 Aug 2023 SH01 Statement of capital following an allotment of shares on 23 June 2023
  • GBP 348.21887
31 Aug 2023 SH01 Statement of capital following an allotment of shares on 26 May 2023
  • GBP 335.779786
15 Aug 2023 AP01 Appointment of Mr James Robert Codling as a director on 26 May 2023
07 Jun 2023 TM01 Termination of appointment of Johnan Andreas Haug as a director on 26 May 2023
16 May 2023 TM01 Termination of appointment of Dominic Holton as a director on 30 April 2023
13 Dec 2022 AA Total exemption full accounts made up to 31 July 2022
30 Nov 2022 TM01 Termination of appointment of Philip Douglas Burgoyne Zeidler as a director on 15 November 2022
30 Nov 2022 AP03 Appointment of Mr Andy Knott as a secretary on 15 November 2022
30 Nov 2022 TM02 Termination of appointment of Phil Zeidler as a secretary on 15 November 2022
22 Nov 2022 CS01 Confirmation statement made on 23 September 2022 with updates
08 Jul 2022 MA Memorandum and Articles of Association
08 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Jul 2022 CC04 Statement of company's objects
31 Mar 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 February 2022
  • GBP 313.6467
24 Mar 2022 MA Memorandum and Articles of Association
07 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Mar 2022 SH01 Statement of capital following an allotment of shares on 1 February 2022
  • GBP 313.6467
  • ANNOTATION Clarification a second filed SH01 was registered on 31/03/2022.