HAPPY EVENTS LTD

The Pixel Building Unit F2 The Pixel Building Unit F2, Waltham Abbey, EN9 1JH, Essex, England
StatusACTIVE
Company No.11680548
CategoryPrivate Limited Company
Incorporated15 Nov 2018
Age5 years, 7 months, 27 days
JurisdictionEngland Wales

SUMMARY

HAPPY EVENTS LTD is an active private limited company with number 11680548. It was incorporated 5 years, 7 months, 27 days ago, on 15 November 2018. The company address is The Pixel Building Unit F2 The Pixel Building Unit F2, Waltham Abbey, EN9 1JH, Essex, England.



Company Fillings

Accounts with accounts type micro entity

Date: 16 Feb 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2023

Action Date: 10 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-10

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2023

Action Date: 10 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-10

Psc name: Mr Kevin St. Patrick Williams

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2023

Action Date: 10 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-10

Officer name: Mr Kevin St. Patrick Williams

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-03

Old address: The Annexe 104 Monkswood Avenue Waltham Abbey Essex EN9 1LJ

New address: The Pixel Building Unit F2 110 Brooker Road Waltham Abbey Essex EN9 1JH

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2022

Action Date: 10 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-10

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-21

Officer name: Mr Kevin St. Patrick Williams

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-21

Officer name: Dr Diahanne Rhiney

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-21

Psc name: Mr Kevin St. Patrick Williams

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-21

Psc name: Dr Diahanne Rhiney

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2021

Action Date: 10 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Resolution

Date: 06 Jul 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Notification of a person with significant control

Date: 01 Sep 2020

Action Date: 28 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Diahanne Rhiney

Notification date: 2020-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2020

Action Date: 28 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arron Shaquille Maddix

Termination date: 2020-08-28

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2020

Action Date: 28 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Diahanne Rhiney

Appointment date: 2020-08-28

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Sep 2020

Action Date: 28 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Arron Shaquille Maddix

Cessation date: 2020-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2019

Action Date: 15 May 2019

Category: Address

Type: AD01

Change date: 2019-05-15

Old address: 10 Drayton Road Croydon CR0 1XR United Kingdom

New address: The Annexe 104 Monkswood Avenue Waltham Abbey Essex EN9 1LJ

Documents

View document PDF

Resolution

Date: 07 Mar 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 15 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLIED WEST ENVIRONMENTAL CONSULTANTS LIMITED

40 WOODGROVE ROAD,BRISTOL,BS10 7RE

Number:04301685
Status:ACTIVE
Category:Private Limited Company

CLYDE ENGINEERING LTD.

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:07989972
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EBSA BAR COMPANY LIMITED

STERLING HOUSE,WELLINGBOROUGH,NN8 4HL

Number:06746089
Status:ACTIVE
Category:Private Limited Company

HOLTTUMS YARD LIMITED

33 HIGH STREET,CAMBRIDGE,CB21 4HS

Number:04931059
Status:ACTIVE
Category:Private Limited Company

JEE ELECTRICAL LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11267214
Status:ACTIVE
Category:Private Limited Company

SEYMOUR STREET NOMINEES LIMITED

GROUND FLOOR,LONDON,W1H 6LT

Number:01711120
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source