- Company Overview for BETTERBRAND SOLUTIONS LTD (08498234)
- Filing history for BETTERBRAND SOLUTIONS LTD (08498234)
- People for BETTERBRAND SOLUTIONS LTD (08498234)
- Registers for BETTERBRAND SOLUTIONS LTD (08498234)
- More for BETTERBRAND SOLUTIONS LTD (08498234)
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) |
---|---|---|---|
23 May 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
09 Mar 2018 | CH01 | Director's details changed for Serge Michel Cantacuzene-Speransky on 7 March 2018 | |
20 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with updates | |
13 Apr 2017 | AA | Total exemption full accounts made up to 30 April 2016 | |
08 Mar 2017 | TM01 | Termination of appointment of Jonathan Mark Rosenblatt as a director on 3 March 2017 | |
05 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
22 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 20 December 2016
|
|
25 Nov 2016 | AA01 | Previous accounting period shortened from 31 May 2016 to 30 April 2016 | |
14 Nov 2016 | AA01 | Previous accounting period extended from 30 April 2016 to 31 May 2016 | |
28 Sep 2016 | AD02 | Register inspection address has been changed from Grant Thornton Uk Llp Kingfisher House 1 Gilders Way, St James Place Norwich Norfolk NR3 1UB United Kingdom to Uk House 180 Oxford Street London W1D 1NN | |
27 Sep 2016 | CH01 | Director's details changed for Jonathan Mark Rosenblatt on 27 September 2016 | |
27 Sep 2016 | AD01 | Registered office address changed from C/O Grant Thornton Uk Llp 1020 Eskdale Road Winnersh Wokingham, Berkshire RG41 5TS United Kingdom to Uk House 180 Oxford Street London W1D 1NN on 27 September 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
21 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
04 Dec 2015 | AD03 | Register(s) moved to registered inspection location Grant Thornton Uk Llp Kingfisher House 1 Gilders Way, St James Place Norwich Norfolk NR3 1UB | |
04 Dec 2015 | AD02 | Register inspection address has been changed to Grant Thornton Uk Llp Kingfisher House 1 Gilders Way, St James Place Norwich Norfolk NR3 1UB | |
20 Aug 2015 | AD01 | Registered office address changed from Standard House Weyside Park, Catteshall Lane Godalming Surrey GU7 1XE to C/O Grant Thornton Uk Llp 1020 Eskdale Road Winnersh Wokingham, Berkshire RG41 5TS on 20 August 2015 | |
20 Aug 2015 | TM02 | Termination of appointment of the Briars Group as a secretary on 19 August 2015 | |
13 May 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
27 Feb 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
26 Feb 2015 | AP01 | Appointment of Serge Michel Cantacuzene-Speransky as a director on 24 February 2015 | |
19 May 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
22 Apr 2013 | NEWINC |
Incorporation
|