Advanced company searchLink opens in new window

BETTER LIVES (UK) LTD

Company number 07479642

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)
12 Jan 2024 MR04 Satisfaction of charge 1 in full
02 Jan 2024 CS01 Confirmation statement made on 30 December 2023 with no updates
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
23 Jan 2023 CS01 Confirmation statement made on 30 December 2022 with no updates
19 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
07 Jan 2022 CS01 Confirmation statement made on 30 December 2021 with no updates
14 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
08 Jan 2021 CS01 Confirmation statement made on 30 December 2020 with no updates
26 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
22 Jan 2020 CS01 Confirmation statement made on 30 December 2019 with no updates
23 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
02 Jan 2019 CS01 Confirmation statement made on 30 December 2018 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
25 Jan 2018 CS01 Confirmation statement made on 30 December 2017 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
23 Jan 2017 CS01 Confirmation statement made on 30 December 2016 with updates
23 Jan 2017 CH01 Director's details changed for Namita Gandhi on 11 November 2016
11 Nov 2016 AD01 Registered office address changed from 3 Ivydene Knaphill Woking GU21 2TA to Wildwood 216 Upper Chobham Road Camberley GU15 1HD on 11 November 2016
01 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Jan 2016 AR01 Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
11 Jan 2016 SH01 Statement of capital following an allotment of shares on 1 September 2015
  • GBP 100
07 Jan 2016 AP01 Appointment of Mr Atul Dhir as a director on 1 September 2015
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
19 May 2015 TM02 Termination of appointment of Ritesh Gandhi as a secretary on 30 April 2015
09 Jan 2015 AR01 Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1