Advanced company searchLink opens in new window

BETTER HALF LIMITED

Company number 12109880

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)
11 Apr 2024 PSC08 Notification of a person with significant control statement
08 Apr 2024 SH01 Statement of capital following an allotment of shares on 8 April 2024
  • GBP 163.31169
08 Apr 2024 SH01 Statement of capital following an allotment of shares on 4 April 2024
  • GBP 151.52307
08 Apr 2024 PSC07 Cessation of Kevin Shanahan as a person with significant control on 8 April 2024
08 Apr 2024 PSC07 Cessation of Diego Lopez Vieitez as a person with significant control on 8 April 2024
07 Apr 2024 MA Memorandum and Articles of Association
07 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
14 Dec 2023 AA Accounts for a small company made up to 31 July 2023
24 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with updates
16 Feb 2023 AAMD Amended total exemption full accounts made up to 31 July 2021
13 Feb 2023 AA Total exemption full accounts made up to 31 July 2022
22 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with updates
22 Jul 2022 CH01 Director's details changed for Diego Lopez Vieitez on 17 July 2022
22 Jul 2022 PSC04 Change of details for Diego Lopez Vieitez as a person with significant control on 17 July 2022
07 Jul 2022 CH01 Director's details changed for Diego Lopez Vieitez on 7 July 2022
06 Jul 2022 AD01 Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 86 - 90 Paul Street Shoreditch London EC2A 4NE on 6 July 2022
05 Jul 2022 AD01 Registered office address changed from 86-90 Paul Street 86-90 Paul Street London EC2A 4NE England to 86-90 Paul Street London EC2A 4NE on 5 July 2022
05 Jul 2022 AD01 Registered office address changed from 1 the Garth Holden Road London N12 7DL England to 86-90 Paul Street 86-90 Paul Street London EC2A 4NE on 5 July 2022
20 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
04 Apr 2022 EW01RSS Directors' register information at 4 April 2022 on withdrawal from the public register
04 Apr 2022 EW01 Withdrawal of the directors' register information from the public register
04 Apr 2022 EW02 Withdrawal of the directors' residential address register information from the public register
10 Nov 2021 PSC04 Change of details for Diego López Vieitez as a person with significant control on 8 November 2021
09 Nov 2021 CH01 Director's details changed for Diego López Vieitez on 8 November 2021
09 Nov 2021 CH01 Director's details changed for Diego López on 8 November 2021