Advanced company searchLink opens in new window

BROADGATE BETTER FINANCE LIMITED

Company number 08548601

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)
05 Nov 2024 PSC04 Change of details for Mr Alexandre Chagoubatov as a person with significant control on 10 October 2024
12 Sep 2024 AD01 Registered office address changed from 41 Hermitage Lane London NW2 2HE England to C/O Regent Fe 18 Savile Row London W1S 3PW on 12 September 2024
12 Sep 2024 CH01 Director's details changed for Mr Alexandre Chagoubatov on 10 September 2024
12 Sep 2024 PSC04 Change of details for Mr Alexandre Chagoubatov as a person with significant control on 10 September 2024
08 Jul 2024 CS01 Confirmation statement made on 14 June 2024 with no updates
08 Jul 2024 AD02 Register inspection address has been changed from 4th Floor Staple Inn Buildings South Holborn London WC1V 7PZ England to 41 Hermitage Lane London NW2 2HE
08 Jul 2024 AD01 Registered office address changed from 2 Office 61 Lansdowne Row London W1J 6HL England to 41 Hermitage Lane London NW2 2HE on 8 July 2024
29 Feb 2024 AA Unaudited abridged accounts made up to 31 May 2023
28 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
28 Feb 2023 AA Unaudited abridged accounts made up to 31 May 2022
29 Jul 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
28 Feb 2022 AA Unaudited abridged accounts made up to 31 May 2021
25 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with updates
11 Jun 2021 AA Unaudited abridged accounts made up to 31 May 2020
26 Feb 2021 PSC04 Change of details for Mr Alexandre Chagoubatov as a person with significant control on 19 February 2021
26 Feb 2021 PSC01 Notification of Dauren Kumpeissov as a person with significant control on 19 February 2021
26 Feb 2021 AP01 Appointment of Mr Dauren Kumpeissov as a director on 1 February 2021
26 Feb 2021 TM01 Termination of appointment of Madina Mursalimova as a director on 10 February 2021
26 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
29 Feb 2020 AA Unaudited abridged accounts made up to 31 May 2019
26 Jun 2019 AD02 Register inspection address has been changed from 41 Hermitage Lane London NW2 2HE England to 4th Floor Staple Inn Buildings South Holborn London WC1V 7PZ
26 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
28 Feb 2019 AA Unaudited abridged accounts made up to 31 May 2018
10 Jul 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
10 Jul 2018 AD01 Registered office address changed from 4 Old Park Lane Mayfair London W1K 1QW England to 2 Office 61 Lansdowne Row London W1J 6HL on 10 July 2018