Advanced company searchLink opens in new window

BETTER NATURE LTD

Company number 11613856

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
24 Oct 2025 CH01 Director's details changed for Amadeus Driando Ahnan on 26 May 2025
24 Oct 2025 CH01 Director's details changed for Fabio Rinaldo on 10 October 2025
24 Oct 2025 CH01 Director's details changed for Wei Ning Christopher Huang on 10 October 2025
09 Sep 2025 AP01 Appointment of Mrs Alessandra Bellini as a director on 1 September 2025
08 Sep 2025 CH01 Director's details changed for Elin Mari Roberts on 2 September 2025
21 Aug 2025 TM01 Termination of appointment of Fiona Jane Fitzpatrick as a director on 19 August 2025
24 Jul 2025 CS01 Confirmation statement made on 24 July 2025 with updates
02 Jul 2025 SH01 Statement of capital following an allotment of shares on 19 June 2025
  • GBP 253.7189
16 Jun 2025 AA Total exemption full accounts made up to 31 December 2024
25 Apr 2025 AD01 Registered office address changed from Better Nature 225 Shoreditch High Street London E1 6PJ England to Better Nature, House of Creative 225 Shoreditch High Street London E1 6PJ on 25 April 2025
25 Apr 2025 AD01 Registered office address changed from PO Box 2.01 Food Exchange New Covent Garden Market London SW8 5EL England to Better Nature 225 Shoreditch High Street London E1 6PJ on 25 April 2025
25 Mar 2025 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 May 2024
  • GBP 202.4786
03 Feb 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Jan 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Dec 2024 CH01 Director's details changed for Elin Mari Roberts on 4 November 2024
21 Nov 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 July 2024
  • GBP 219.6775
04 Nov 2024 CS01 Confirmation statement made on 4 November 2024 with updates
10 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
31 Aug 2024 CS01 Confirmation statement made on 31 August 2024 with updates
13 Aug 2024 SH01 Statement of capital following an allotment of shares on 26 July 2024
  • GBP 218.8737
  • ANNOTATION Clarification a second filed SH01 was registered on 21/11/24.
22 May 2024 SH01 Statement of capital following an allotment of shares on 13 May 2024
  • GBP 201.6748
  • ANNOTATION Clarification a second filed SH01 was registered on 25/03/2025
13 May 2024 SH01 Statement of capital following an allotment of shares on 30 April 2024
  • GBP 199.0929
08 Mar 2024 AP01 Appointment of Amadeus Driando Ahnan as a director on 8 March 2024
08 Mar 2024 AP01 Appointment of Fiona Jane Fitzpatrick as a director on 8 March 2024
08 Mar 2024 TM01 Termination of appointment of Peter James Marsh as a director on 8 March 2024