- Company Overview for THE HAPPINESS INDEX LTD (09049797)
- Filing history for THE HAPPINESS INDEX LTD (09049797)
- People for THE HAPPINESS INDEX LTD (09049797)
- More for THE HAPPINESS INDEX LTD (09049797)
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
|
|
14 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 31 May 2022
|
|
05 May 2022 | SH01 |
Statement of capital following an allotment of shares on 28 April 2022
|
|
11 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 15 September 2021
|
|
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
|
|
15 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 14 April 2021
|
|
17 Mar 2021 | MA | Memorandum and Articles of Association | |
17 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|