Advanced company searchLink opens in new window

OUR HAPPINESS FACTOR CIC

Company number 10394809

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)
15 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
28 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
12 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
27 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
31 May 2022 AP01 Appointment of Ms Yasmin Brodie as a director on 27 May 2022
27 Sep 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
11 Aug 2021 AA Total exemption full accounts made up to 30 September 2020
14 Jun 2021 PSC07 Cessation of Robin Joseph Emmanuel Graham as a person with significant control on 14 June 2021
14 Jun 2021 TM01 Termination of appointment of Robin Joseph Emmanuel Graham as a director on 14 June 2021
02 Oct 2020 AP01 Appointment of Mr Jonathan Cross as a director on 2 October 2020
02 Oct 2020 CH01 Director's details changed for Mr Gary Paul Loftus on 2 October 2020
28 Sep 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
24 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
02 Oct 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
02 Oct 2019 AD01 Registered office address changed from 18 Lloyd Wright Avenue Manchester M11 3NJ United Kingdom to 20 Beacon Road Romiley Stockport SK6 3HZ on 2 October 2019
25 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
25 Sep 2018 CS01 Confirmation statement made on 25 September 2018 with no updates
29 May 2018 AA Accounts for a dormant company made up to 30 September 2017
28 Mar 2018 PSC07 Cessation of Gulnaz Brennan as a person with significant control on 31 January 2018
28 Mar 2018 TM01 Termination of appointment of Gulnaz Brennan as a director on 31 January 2018
17 Oct 2017 CS01 Confirmation statement made on 25 September 2017 with no updates
29 Dec 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-19
29 Dec 2016 CONNOT Change of name notice
29 Dec 2016 CICCON Change of name
26 Sep 2016 NEWINC Incorporation