Advanced company searchLink opens in new window

BETTER INFORMATION GROUP LTD.

Company number 10543466

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)
27 Feb 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2023 AD01 Registered office address changed from 32, Flat 298 Creedwell Orchard Milverton Taunton TA4 1JY England to 81 Skipper Way Flat 398 st. Neots PE19 6LT on 19 February 2023
04 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
04 Oct 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
06 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
21 Sep 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
03 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
14 Dec 2020 CH01 Director's details changed for Mrs Nuban Cheawchan on 14 December 2020
14 Dec 2020 AD01 Registered office address changed from PO Box 620 132-134 Great Ancoats Street Manchester M4 6DE England to 32, Flat 298 Creedwell Orchard Milverton Taunton TA4 1JY on 14 December 2020
26 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
07 Jan 2020 TM01 Termination of appointment of Reaksa Sary as a director on 1 January 2020
07 Jan 2020 AP01 Appointment of Mrs Nuban Cheawchan as a director on 1 January 2020
31 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
31 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
02 Aug 2019 AD01 Registered office address changed from PO Box *Default* 290 Moston Lane Manchester M40 9WB England to PO Box 620 132-134 Great Ancoats Street Manchester M4 6DE on 2 August 2019
30 Jul 2019 AD01 Registered office address changed from 132-134 Great Ancoats Street Manchester M4 6DE England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 30 July 2019
23 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-22
21 Nov 2018 AP01 Appointment of Mrs Reaksa Sary as a director on 2 October 2018
21 Nov 2018 TM01 Termination of appointment of Nuban Cheawchan as a director on 2 October 2018
05 Oct 2018 CH01 Director's details changed for Miss Nuban Cheawchan on 5 October 2018
05 Oct 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 132-134 Great Ancoats Street Manchester M4 6DE on 5 October 2018
02 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with updates
02 Oct 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GV England to 20-22 Wenlock Road London N1 7GU on 2 October 2018
02 Oct 2018 PSC01 Notification of Nuban Cheawchan as a person with significant control on 2 October 2018