Advanced company searchLink opens in new window

BETTER NATURE LTD

Company number 11613856

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)
29 Jul 2021 SH01 Statement of capital following an allotment of shares on 15 July 2021
  • GBP 164.6275
  • ANNOTATION Clarification a second filed SH01 was registered on 19/08/2021.
29 Jul 2021 SH02 Sub-division of shares on 15 July 2021
22 Apr 2021 MA Memorandum and Articles of Association
22 Apr 2021 SH01 Statement of capital following an allotment of shares on 7 April 2021
  • GBP 156.63
22 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 135.62
22 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Apr 2021 AP01 Appointment of Ms Emma Edith Elsie Steele as a director on 1 April 2021
01 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Mar 2021 SH01 Statement of capital following an allotment of shares on 2 March 2021
  • GBP 124.41
03 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 9 October 2020
01 Feb 2021 AAMD Amended micro company accounts made up to 31 October 2020
22 Jan 2021 AA Total exemption full accounts made up to 31 October 2020
15 Dec 2020 PSC08 Notification of a person with significant control statement
14 Dec 2020 PSC07 Cessation of Wei Ning Christopher Huang as a person with significant control on 28 April 2020
14 Dec 2020 PSC07 Cessation of Amadeus Driando Ahnan as a person with significant control on 28 April 2020
11 Dec 2020 CS01 Confirmation statement made on 9 October 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 03/03/2021
04 Nov 2020 SH01 Statement of capital following an allotment of shares on 16 August 2020
  • GBP 112.31
04 Nov 2020 SH01 Statement of capital following an allotment of shares on 3 June 2020
  • GBP 110.72
21 Apr 2020 AA Micro company accounts made up to 31 October 2019
21 Apr 2020 SH01 Statement of capital following an allotment of shares on 3 March 2020
  • GBP 104.99
21 Apr 2020 SH01 Statement of capital following an allotment of shares on 4 March 2020
  • GBP 109.99
21 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with updates
12 May 2019 AP01 Appointment of Elin Mari Roberts as a director on 12 May 2019
12 May 2019 TM01 Termination of appointment of Amadeus Driando Ahnan as a director on 12 May 2019
12 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-11