- Company Overview for BETTER BY DESIGN CONSULTANCY LTD (07801428)
- Filing history for BETTER BY DESIGN CONSULTANCY LTD (07801428)
- People for BETTER BY DESIGN CONSULTANCY LTD (07801428)
- More for BETTER BY DESIGN CONSULTANCY LTD (07801428)
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) |
---|---|---|---|
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
24 Jun 2024 | CS01 | Confirmation statement made on 24 June 2024 with no updates | |
30 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
24 Jul 2023 | CS01 | Confirmation statement made on 3 July 2023 with no updates | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
10 Sep 2022 | CS01 | Confirmation statement made on 3 July 2022 with no updates | |
08 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
25 Jul 2021 | CS01 | Confirmation statement made on 3 July 2021 with no updates | |
22 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
28 Aug 2020 | CS01 | Confirmation statement made on 3 July 2020 with no updates | |
15 Jan 2020 | AD01 | Registered office address changed from Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA England to 40 Bradgate Cuffley Potters Bar EN6 4RN on 15 January 2020 | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with no updates | |
29 Nov 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with updates | |
03 Jul 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
03 Jul 2018 | PSC08 | Notification of a person with significant control statement | |
29 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
24 Jul 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
26 May 2017 | TM01 | Termination of appointment of Shabbir Ahmed Osman as a director on 7 April 2017 | |
01 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
04 Oct 2015 | AD01 | Registered office address changed from Grand Prix House Third Floor 102-104 Sheen Road Richmond Surrey TW9 1UF to Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA on 4 October 2015 | |
23 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Jun 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|