- Company Overview for BETTER 2 KNOW LIMITED (07509860)
- Filing history for BETTER 2 KNOW LIMITED (07509860)
- People for BETTER 2 KNOW LIMITED (07509860)
- Charges for BETTER 2 KNOW LIMITED (07509860)
- More for BETTER 2 KNOW LIMITED (07509860)
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) |
---|---|---|---|
05 Feb 2025 | CS01 | Confirmation statement made on 31 January 2025 with no updates | |
17 Jul 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
04 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
04 Oct 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
06 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
29 Jun 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
06 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
04 Oct 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
02 May 2021 | MR04 | Satisfaction of charge 075098600001 in full | |
05 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
18 Aug 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
05 May 2020 | TM01 | Termination of appointment of Catherine Beech as a director on 30 April 2020 | |
16 Mar 2020 | AD01 | Registered office address changed from PO Box PO Box 45 the Old Rectory Church Street Whittington Carnforth LA6 2NU England to 1 Kirkby Lonsdale Business Park Kendal Road Kirkby Lonsdale Carnforth LA6 2GT on 16 March 2020 | |
31 Jan 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
31 Oct 2019 | MR01 | Registration of charge 075098600001, created on 29 October 2019 | |
08 Oct 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
05 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
09 Nov 2018 | AD01 | Registered office address changed from The Old Rectory Church Street Whittington Carnforth LA6 2NU England to PO Box PO Box 45 the Old Rectory Church Street Whittington Carnforth LA6 2NU on 9 November 2018 | |
09 Nov 2018 | AD01 | Registered office address changed from 8 Northgate Business Centre Northgate White Lund Industrial Estate Morecambe Lancashire LA3 3PA England to The Old Rectory Church Street Whittington Carnforth LA6 2NU on 9 November 2018 | |
21 Aug 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
07 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Nov 2017 | PSC07 | Cessation of Shear Investments as a person with significant control on 6 October 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
19 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |