Advanced company searchLink opens in new window

BETTER EMPIRE LTD

Company number 10881889

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)
11 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
12 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
17 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2023 AA Total exemption full accounts made up to 30 November 2021
09 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
25 Jul 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
19 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2022 AA01 Previous accounting period extended from 31 July 2021 to 30 November 2021
10 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
26 Apr 2021 AA Micro company accounts made up to 31 July 2020
11 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
14 Aug 2019 AP01 Appointment of Mr Ayman Faris as a director on 5 August 2019
22 May 2019 CS01 Confirmation statement made on 1 May 2019 with updates
20 May 2019 AP01 Appointment of Mr Joshua Wei-Huong Ng as a director on 8 May 2019
20 May 2019 TM01 Termination of appointment of Ayman Faris as a director on 8 May 2019
25 Apr 2019 AA Micro company accounts made up to 31 July 2018
18 Oct 2018 CH01 Director's details changed for Mr Ayman Faris on 18 October 2018
02 May 2018 CS01 Confirmation statement made on 1 May 2018 with updates
01 May 2018 PSC04 Change of details for Joshua Wei-Huong Ng as a person with significant control on 17 April 2018
01 May 2018 SH01 Statement of capital following an allotment of shares on 30 April 2018
  • GBP 1
17 Apr 2018 AD01 Registered office address changed from PO Box E2 9FN the Gossamer City Project 47 Gossamer Gardens London Hackney E2 9FN United Kingdom to The Gossamer City Project 47 Gossamer Gardens London Hackney E2 9FN on 17 April 2018