Advanced company searchLink opens in new window

BETTER LIFE PRODUCTION COMPANY LIMITED

Company number 12931784

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)
23 Dec 2023 AAMD Amended total exemption full accounts made up to 31 October 2022
04 Dec 2023 PSC08 Notification of a person with significant control statement
28 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
27 Nov 2023 AA Accounts for a dormant company made up to 31 October 2022
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2023 AP01 Appointment of Mr Osasu Jesse Ighodaro as a director on 29 June 2023
05 Jul 2023 AP03 Appointment of Mr Daniel Ikponmwonsa Ighodaro as a secretary on 29 June 2023
05 Jul 2023 AD01 Registered office address changed from 50 Stockton Road Reading RG2 8AH England to Unit 16 19-35 Sylvan Grove Unit 16 London SE15 1PD on 5 July 2023
05 Jul 2023 TM01 Termination of appointment of Georgios Ntourntourekas as a director on 29 June 2022
25 Mar 2023 CS01 Confirmation statement made on 25 March 2023 with updates
25 Mar 2023 AD01 Registered office address changed from Fairview, Flat 2 Mole Road Sindlesham Wokingham RG41 5DJ England to 50 Stockton Road Reading RG2 8AH on 25 March 2023
25 Mar 2023 PSC07 Cessation of Mariela Nikolaeva Georgieva as a person with significant control on 25 March 2023
06 Mar 2023 TM01 Termination of appointment of Mariela Nikolaeva Georgieva as a director on 24 February 2022
06 Mar 2023 AP01 Appointment of Mr Georgios Ntourntourekas as a director on 24 February 2022
28 Jan 2023 CH01 Director's details changed for Miss Mariela Nikolaeva Georgieva on 28 January 2023
28 Jan 2023 AD01 Registered office address changed from 3 Sindlesham Farm Cottages Mill Lane Wokingham RG41 5DH England to Fairview, Flat 2 Mole Road Sindlesham Wokingham RG41 5DJ on 28 January 2023
28 Jan 2023 EH01 Elect to keep the directors' register information on the public register
09 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with updates
09 Nov 2022 PSC04 Change of details for Miss Mariela Nikolaeva Georgieva as a person with significant control on 9 October 2022
09 Nov 2022 TM01 Termination of appointment of Flemming Frank as a director on 9 November 2022
09 Nov 2022 PSC07 Cessation of Flemming Frank as a person with significant control on 9 November 2022
16 Jun 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
17 Mar 2022 AA Micro company accounts made up to 31 October 2021
01 Mar 2022 CERTNM Company name changed elysian care providers LTD\certificate issued on 01/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-28
14 Dec 2021 CH01 Director's details changed for Mrs Mariela Nikolaeva Karachomakova on 2 December 2021