Advanced company searchLink opens in new window

BETTER WORLD CHARITY LTD

Company number 05915569

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)
20 Nov 2023 TM01 Termination of appointment of Elizabeth Claire Shutes as a director on 17 November 2023
18 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
19 Sep 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
14 Jun 2023 AD01 Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 14 June 2023
15 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
16 Sep 2022 CS01 Confirmation statement made on 24 August 2022 with no updates
14 Sep 2022 PSC08 Notification of a person with significant control statement
14 Sep 2022 PSC07 Cessation of Daniel Mark Solomon as a person with significant control on 2 August 2022
14 Sep 2022 PSC07 Cessation of Elizabeth Claire Shutes as a person with significant control on 2 August 2022
14 Sep 2022 PSC07 Cessation of Esther Yael Marlow as a person with significant control on 2 August 2022
02 Aug 2022 AP01 Appointment of Mrs Lucy Gabrielle Marks as a director on 2 August 2022
07 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
23 Sep 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
21 Sep 2021 PSC01 Notification of Daniel Mark Solomon as a person with significant control on 7 July 2021
21 Sep 2021 PSC01 Notification of Elizabeth Claire Shutes as a person with significant control on 7 July 2021
21 Sep 2021 PSC01 Notification of Esther Yael Marlow as a person with significant control on 7 July 2021
21 Sep 2021 PSC09 Withdrawal of a person with significant control statement on 21 September 2021
19 Jul 2021 TM01 Termination of appointment of Paul Jacob Crocker as a director on 7 July 2021
09 Feb 2021 PSC08 Notification of a person with significant control statement
09 Feb 2021 PSC07 Cessation of Daniel Mark Solomon as a person with significant control on 15 December 2020
09 Feb 2021 PSC07 Cessation of Elizabeth Claire Shutes as a person with significant control on 15 December 2020
09 Feb 2021 PSC07 Cessation of Esther Yael Marlow as a person with significant control on 15 December 2020
02 Feb 2021 AP01 Appointment of Mr Paul Jacob Crocker as a director on 15 December 2020
10 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
07 Sep 2020 CS01 Confirmation statement made on 24 August 2020 with no updates