Company NameHappy Daily Cleaning Ltd
DirectorAparecida Luciana Sicularte
Company StatusActive
Company Number07684631
CategoryPrivate Limited Company
Incorporation Date28 June 2011(12 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Director

Director NameMs Aparecida Luciana Sicularte
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBrazilian
StatusCurrent
Appointed28 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 301 116 Baker Street
London
W1U 6TS

Location

Registered AddressSuite 206, Britannia House, 11 Glenthorne Road
London
W6 0LH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £10Aparecida Luciana Sicularte
100.00%
Ordinary

Financials

Year2014
Net Worth£879
Current Liabilities£182

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

5 January 2021Micro company accounts made up to 30 June 2020 (2 pages)
12 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
5 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
14 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
9 October 2018Micro company accounts made up to 30 June 2018 (2 pages)
11 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
14 March 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
8 February 2018Director's details changed for Ms Aparecida Luciana Sicularte on 8 February 2018 (2 pages)
8 February 2018Change of details for Ms Aparecida Luciana Sicularte as a person with significant control on 8 February 2018 (2 pages)
8 February 2018Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA to King House, Studio 4 5-11 Westbourne Grove London W2 4UA on 8 February 2018 (1 page)
13 July 2017Notification of Aparecida Luciana Sicularte as a person with significant control on 28 June 2017 (2 pages)
13 July 2017Notification of Aparecida Luciana Sicularte as a person with significant control on 28 June 2017 (2 pages)
13 July 2017Confirmation statement made on 28 June 2017 with updates (3 pages)
13 July 2017Confirmation statement made on 28 June 2017 with updates (3 pages)
17 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
17 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
7 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,000
(6 pages)
7 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,000
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
21 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(3 pages)
21 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(3 pages)
17 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 November 2014Registered office address changed from 264 a Belsize Road London NW6 4BT to 1 College Yard 56 Winchester Avenue London NW6 7UA on 28 November 2014 (1 page)
28 November 2014Registered office address changed from 264 a Belsize Road London NW6 4BT to 1 College Yard 56 Winchester Avenue London NW6 7UA on 28 November 2014 (1 page)
7 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
(3 pages)
7 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
(3 pages)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
13 September 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
13 September 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
29 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
29 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
11 October 2012Director's details changed for Mrs Aparecida Luciana Sicularte on 11 October 2012 (2 pages)
11 October 2012Registered office address changed from 63 Loveridge Road Kilburn London NW6 2DR United Kingdom on 11 October 2012 (1 page)
11 October 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
11 October 2012Director's details changed for Mrs Aparecida Luciana Sicularte on 11 October 2012 (2 pages)
11 October 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
11 October 2012Registered office address changed from 63 Loveridge Road Kilburn London NW6 2DR United Kingdom on 11 October 2012 (1 page)
16 December 2011Director's details changed for Mrs Aparecida Luciana Sicularte on 16 December 2011 (2 pages)
16 December 2011Director's details changed for Mrs Aparecida Luciana Sicularte on 16 December 2011 (2 pages)
28 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)