Advanced company searchLink opens in new window

BETTERBRAND SOLUTIONS LTD

Company number 08498234

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,472,955
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
  • GBP 17,000
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
  • GBP 17,000
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
  • GBP 17,000
22 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted