HAPPYHANDS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-09-15 delete source_ip 37.61.238.59
2023-09-15 insert source_ip 185.136.60.230
2023-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-06-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-05-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-05-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-04-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-08-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-08-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-07-07 update account_category null => MICRO ENTITY
2021-07-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES
2020-04-07 delete address UNIT 7 EUROLINK BUSINESS CENTRE 49 EFFRA ROAD LONDON ENGLAND SW2 1BZ
2020-04-07 insert address 1A GREENLEAF CLOSE LONDON ENGLAND SW2 2HB
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-04-07 update registered_address
2020-03-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2020 FROM UNIT 7 EUROLINK BUSINESS CENTRE 49 EFFRA ROAD LONDON SW2 1BZ ENGLAND
2020-03-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES
2019-04-13 update website_status OK => FlippedRobots
2019-03-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK GEOFFREY FLAWN-THOMAS
2019-02-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-02-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-01-30 insert general_emails in..@happyhands.co.uk
2019-01-30 insert email in..@happyhands.co.uk
2019-01-30 insert phone 020 7274 1131
2019-01-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-12-19 delete general_emails in..@happyhands.co.uk
2018-12-19 delete email in..@happyhands.co.uk
2018-12-19 delete phone 020 7274 1131
2018-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-02-19 delete phone 0845 466 0171
2018-02-19 insert phone 020 7274 1131
2017-08-01 delete source_ip 37.61.238.8
2017-08-01 insert source_ip 37.61.238.59
2017-07-07 delete address 98 HORNCHURCH ROAD HORNCHURCH ESSEX RM11 1JS
2017-07-07 insert address UNIT 7 EUROLINK BUSINESS CENTRE 49 EFFRA ROAD LONDON ENGLAND SW2 1BZ
2017-07-07 update registered_address
2017-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES
2017-06-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2017 FROM 98 HORNCHURCH ROAD HORNCHURCH ESSEX RM11 1JS
2017-04-27 update account_category TOTAL EXEMPTION SMALL => null
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-02-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-09-07 update returns_last_madeup_date 2015-06-18 => 2016-06-18
2016-09-07 update returns_next_due_date 2016-07-16 => 2017-07-16
2016-08-08 update statutory_documents 18/06/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-30 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-03-13 update website_status OK => DomainNotFound
2015-09-09 insert general_emails in..@happyhands.co.uk
2015-09-09 insert email in..@happyhands.co.uk
2015-09-09 insert phone 0845 466 0171
2015-08-12 delete general_emails in..@happyhands.co.uk
2015-08-12 delete email in..@happyhands.co.uk
2015-08-12 delete phone 0845 466 0171
2015-07-08 delete address 98 HORNCHURCH ROAD HORNCHURCH ESSEX UNITED KINGDOM RM11 1JS
2015-07-08 insert address 98 HORNCHURCH ROAD HORNCHURCH ESSEX RM11 1JS
2015-07-08 update registered_address
2015-07-08 update returns_last_madeup_date 2014-06-18 => 2015-06-18
2015-07-08 update returns_next_due_date 2015-07-16 => 2016-07-16
2015-06-29 update statutory_documents 18/06/15 FULL LIST
2015-06-17 delete source_ip 80.175.58.96
2015-06-17 insert source_ip 37.61.238.8
2015-05-19 insert general_emails in..@happyhands.co.uk
2015-05-19 insert alias HappyHands
2015-05-19 insert email in..@happyhands.co.uk
2015-05-19 insert phone 0845 466 0171
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-14 delete general_emails in..@happyhands.co.uk
2015-04-14 delete alias HappyHands
2015-04-14 delete email in..@happyhands.co.uk
2015-04-14 delete phone 0845 466 0171
2015-04-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-26 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-03-07 delete address 40 WOODFORD AVENUE GANTS HILL ESSEX IG2 6XQ
2015-03-07 insert address 98 HORNCHURCH ROAD HORNCHURCH ESSEX UNITED KINGDOM RM11 1JS
2015-03-07 update registered_address
2015-02-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2015 FROM 40 WOODFORD AVENUE GANTS HILL ESSEX IG2 6XQ
2014-08-07 update returns_last_madeup_date 2013-06-18 => 2014-06-18
2014-08-07 update returns_next_due_date 2014-07-16 => 2015-07-16
2014-07-10 update statutory_documents 18/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-21 update statutory_documents 30/06/13 TOTAL EXEMPTION FULL
2013-09-06 update returns_last_madeup_date 2012-06-18 => 2013-06-18
2013-09-06 update returns_next_due_date 2013-07-16 => 2014-07-16
2013-08-05 update statutory_documents 18/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-23 delete sic_code 7487 - Other business activities
2013-06-23 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-23 update returns_last_madeup_date 2011-06-18 => 2012-06-18
2013-06-23 update returns_next_due_date 2012-07-16 => 2013-07-16
2013-05-13 update website_status DomainNotFound => OK
2013-04-21 update website_status OK => DomainNotFound
2013-04-03 update statutory_documents 30/06/12 TOTAL EXEMPTION FULL
2012-10-18 update statutory_documents 18/06/12 FULL LIST
2012-10-17 update statutory_documents DISS40 (DISS40(SOAD))
2012-10-16 update statutory_documents FIRST GAZETTE
2012-03-15 update statutory_documents 30/06/11 TOTAL EXEMPTION FULL
2011-08-05 update statutory_documents 18/06/11 FULL LIST
2011-03-16 update statutory_documents 30/06/10 TOTAL EXEMPTION FULL
2010-09-06 update statutory_documents 18/06/10 FULL LIST
2010-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK GEOFFREY FLAWN-THOMAS / 18/06/2010
2010-03-26 update statutory_documents 30/06/09 TOTAL EXEMPTION FULL
2009-06-22 update statutory_documents RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2009-04-05 update statutory_documents 30/06/08 TOTAL EXEMPTION FULL
2008-06-24 update statutory_documents RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2008-04-16 update statutory_documents 30/06/07 TOTAL EXEMPTION FULL
2007-09-20 update statutory_documents RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS
2007-07-17 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-06-07 update statutory_documents RETURN MADE UP TO 18/06/06; NO CHANGE OF MEMBERS
2006-07-12 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-04-04 update statutory_documents DELIVERY EXT'D 3 MTH 30/06/05
2006-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/06 FROM: 7 BROCKWELL PARK ROW LONDON SW2 2YH
2005-08-25 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-08-16 update statutory_documents RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2005-04-08 update statutory_documents DELIVERY EXT'D 3 MTH 30/06/04
2004-09-09 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-06-21 update statutory_documents RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS
2003-08-12 update statutory_documents RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS
2003-07-19 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-05-06 update statutory_documents DELIVERY EXT'D 3 MTH 30/06/02
2002-06-26 update statutory_documents RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS
2002-04-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-10-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00
2001-08-31 update statutory_documents RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS
2000-08-04 update statutory_documents RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS
1999-07-14 update statutory_documents NEW DIRECTOR APPOINTED
1999-07-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/99 FROM: 83 LEONARD STREET LONDON EC2A 4QS
1999-07-01 update statutory_documents NEW SECRETARY APPOINTED
1999-07-01 update statutory_documents DIRECTOR RESIGNED
1999-07-01 update statutory_documents SECRETARY RESIGNED
1999-06-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION