Advanced company searchLink opens in new window

THE HAPPINESS INDEX LTD

Company number 09049797

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)
27 Jul 2022 MA Memorandum and Articles of Association
12 Jul 2022 CS01 Confirmation statement made on 21 May 2022 with updates
27 Jun 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 May 2022
  • GBP 1,531.69
14 Jun 2022 SH01 Statement of capital following an allotment of shares on 31 May 2022
  • GBP 1,531.32
  • ANNOTATION Clarification a second filed SH01 was registered on 27/06/22
05 May 2022 SH01 Statement of capital following an allotment of shares on 28 April 2022
  • GBP 1,530.19
11 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Sep 2021 SH01 Statement of capital following an allotment of shares on 15 September 2021
  • GBP 1,494.18
19 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
28 Jun 2021 AD01 Registered office address changed from Waverley House 9 Noel Street Soho London W1F 8GQ England to Waverley House 9 Noel Street Soho London W1F 8GQ on 28 June 2021
21 May 2021 CS01 Confirmation statement made on 21 May 2021 with updates
20 May 2021 PSC08 Notification of a person with significant control statement
19 May 2021 PSC07 Cessation of Christopher James Hyland as a person with significant control on 24 March 2021
19 May 2021 PSC07 Cessation of Matthew Joseph Phelan as a person with significant control on 24 March 2021
23 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Apr 2021 SH01 Statement of capital following an allotment of shares on 14 April 2021
  • GBP 1,444.48
17 Mar 2021 MA Memorandum and Articles of Association
17 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Nov 2020 AD01 Registered office address changed from 30 st Mary's Lynholm Road Polegate BN26 6JZ England to Waverley House 9 Noel Street Soho London W1F 8GQ on 18 November 2020
25 Sep 2020 AD01 Registered office address changed from 22 Tudor Street London EC4Y 0AY United Kingdom to 30 st Mary's Lynholm Road Polegate BN26 6JZ on 25 September 2020
03 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
23 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 December 2018
  • GBP 1,306.68
23 Jun 2020 RP04CS01 Second filing of Confirmation Statement dated 21/05/2019
29 May 2020 SH01 Statement of capital following an allotment of shares on 4 December 2018
  • GBP 1,306.68
21 May 2020 CS01 Confirmation statement made on 21 May 2020 with updates
30 Apr 2020 SH01 Statement of capital following an allotment of shares on 13 August 2019
  • GBP 1,309.02