Advanced company searchLink opens in new window

BETTER UNIVERSAL GRUB LTD

Company number 10944857

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)
09 Apr 2024 SH01 Statement of capital following an allotment of shares on 24 January 2024
  • GBP 3.418382
27 Dec 2023 AA Micro company accounts made up to 31 December 2022
28 Nov 2023 SH01 Statement of capital following an allotment of shares on 28 November 2023
  • GBP 3.369924
07 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with updates
09 Mar 2023 SH01 Statement of capital following an allotment of shares on 9 March 2023
  • GBP 3.250838
08 Mar 2023 SH01 Statement of capital following an allotment of shares on 4 March 2023
  • GBP 3.21324
30 Jan 2023 CH01 Director's details changed for Mr Leopold Somerset Taylor on 30 January 2023
30 Jan 2023 PSC04 Change of details for Mr Leopold Somerset Taylor as a person with significant control on 30 January 2023
11 Aug 2022 AA Micro company accounts made up to 31 December 2021
25 May 2022 CS01 Confirmation statement made on 25 May 2022 with updates
19 Nov 2021 CH01 Director's details changed for Mr Aaron Brattan Thomas on 19 November 2021
19 Nov 2021 PSC04 Change of details for Mr Aaron Brattan Thomas as a person with significant control on 19 November 2021
19 Nov 2021 PSC04 Change of details for Mr Leopold Somerset Taylor as a person with significant control on 1 November 2021
10 Sep 2021 AA01 Current accounting period extended from 30 September 2021 to 31 December 2021
24 Aug 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 July 2021
  • GBP 2.881132
16 Jul 2021 SH01 Statement of capital following an allotment of shares on 13 July 2021
  • GBP 2.881132
  • ANNOTATION Clarification a second filed SH01 was registered on 24.08.2021.
09 Jul 2021 SH01 Statement of capital following an allotment of shares on 9 June 2021
  • GBP 2.64821
05 Jul 2021 AD01 Registered office address changed from Unit 4.2 Unit 4.2 Islington Studios 161 Marlborough Road London London N19 4NF England to Unit 4.2 Islington Studios 161 Marlborough Road London N19 4NF on 5 July 2021
05 Jul 2021 AD01 Registered office address changed from Unit 4.2 Islington Studios 159-63 Marlborough Road London N19 4NF England to Unit 4.2 Unit 4.2 Islington Studios 161 Marlborough Road London London N19 4NF on 5 July 2021
28 Jun 2021 AA Micro company accounts made up to 30 September 2020
28 May 2021 SH01 Statement of capital following an allotment of shares on 25 May 2021
  • GBP 2.436148
24 May 2021 AD01 Registered office address changed from 16B Cheverton Road London N19 3AY England to Unit 4.2 Islington Studios 159-63 Marlborough Road London N19 4NF on 24 May 2021
24 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Directors ratification 10/05/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
24 May 2021 MA Memorandum and Articles of Association