Advanced company searchLink opens in new window

BETR TECHNOLOGY LTD

Company number 11483187

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)
03 Aug 2021 SH10 Particulars of variation of rights attached to shares
25 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jul 2021 MA Memorandum and Articles of Association
23 Jul 2021 SH01 Statement of capital following an allotment of shares on 30 June 2021
  • GBP 3.2465
22 Jul 2021 SH01 Statement of capital following an allotment of shares on 25 June 2021
  • GBP 3.22561
05 Jul 2021 TM01 Termination of appointment of William Malachy Mcquillan as a director on 25 June 2021
09 Dec 2020 AA Micro company accounts made up to 31 July 2020
08 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Dec 2020 AP01 Appointment of Mr Matthew James Bradley as a director on 2 November 2020
02 Dec 2020 MR01 Registration of charge 114831870002, created on 30 November 2020
24 Nov 2020 CS01 Confirmation statement made on 15 October 2020 with updates
29 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Aug 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Aug 2020 MA Memorandum and Articles of Association
11 Mar 2020 AA Micro company accounts made up to 31 July 2019
30 Jan 2020 MR01 Registration of charge 114831870001, created on 21 January 2020
06 Jan 2020 AD01 Registered office address changed from 188, First Floor Campden Hill Road London W8 7th United Kingdom to Huckletree Soho Koyo Loans Ingestre Court, Ingestre Place London W1F 0JL on 6 January 2020
31 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with updates
31 Oct 2019 SH01 Statement of capital following an allotment of shares on 1 October 2019
  • GBP 2.81314
20 Jun 2019 SH01 Statement of capital following an allotment of shares on 9 May 2019
  • GBP 1.603704
06 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with updates
11 Oct 2018 AP01 Appointment of Mr William Mcquillan as a director on 11 October 2018
03 Oct 2018 SH02 Sub-division of shares on 14 September 2018
03 Oct 2018 SH01 Statement of capital following an allotment of shares on 17 September 2018
  • GBP 1.444444