Advanced company searchLink opens in new window

BETTER NATURE LTD

Company number 11613856

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)
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
03 Feb 2024 SH01 Statement of capital following an allotment of shares on 26 January 2024
  • GBP 198.6237
10 Dec 2023 SH01 Statement of capital following an allotment of shares on 8 November 2023
  • GBP 178.9634
09 Dec 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Nov 2023 AA01 Current accounting period extended from 31 October 2023 to 31 December 2023
15 Sep 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Sep 2023 CH01 Director's details changed for Fabio Rinaldo on 13 September 2023
13 Sep 2023 CH01 Director's details changed for Elin Mari Roberts on 13 September 2023
13 Sep 2023 CH01 Director's details changed for Wei Ning Christopher Huang on 30 September 2022
06 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with updates
27 May 2023 SH01 Statement of capital following an allotment of shares on 15 May 2023
  • GBP 166.0647
26 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 May 2023 AP01 Appointment of Mr Peter James Marsh as a director on 27 April 2023
23 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Feb 2023 MA Memorandum and Articles of Association
20 Dec 2022 AA Total exemption full accounts made up to 31 October 2022
06 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with no updates
04 Feb 2022 AA Total exemption full accounts made up to 31 October 2021
15 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with updates
02 Sep 2021 AD01 Registered office address changed from 91-97 Saltergate Chesterfield S40 1LA England to PO Box 2.01 Food Exchange New Covent Garden Market London SW8 5EL on 2 September 2021
19 Aug 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 July 2021
  • GBP 164.6275
30 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jul 2021 MA Memorandum and Articles of Association