- Company Overview for BROADGATE BETTER FINANCE LIMITED (08548601)
- Filing history for BROADGATE BETTER FINANCE LIMITED (08548601)
- People for BROADGATE BETTER FINANCE LIMITED (08548601)
- More for BROADGATE BETTER FINANCE LIMITED (08548601)
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 |