A BETTER FEELING LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-19 with updates

View Document

17/07/2517 July 2025 NewChange of details for Mr Ahmed Sadek Ahmed El Sewedy as a person with significant control on 2025-02-19

View Document

17/07/2517 July 2025 NewCessation of Omar Ahmed Hassan Taha as a person with significant control on 2025-02-19

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/08/2421 August 2024 Statement of capital on 2024-08-21

View Document

21/08/2421 August 2024

View Document

21/08/2421 August 2024

View Document

21/08/2421 August 2024

View Document

21/08/2421 August 2024

View Document

21/08/2421 August 2024 Resolutions

View Document

21/08/2421 August 2024 Resolutions

View Document

20/08/2420 August 2024

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-19 with updates

View Document

18/04/2418 April 2024 Appointment of Essam Hamed Mohamed Aal El Behery as a director on 2024-04-01

View Document

02/04/242 April 2024 Termination of appointment of Omar Ahmed Hassan Taha as a director on 2024-04-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/02/2222 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-10 with updates

View Document

06/08/216 August 2021 Change of details for Omar Ahmed Hassan Taha as a person with significant control on 2021-08-04

View Document

06/08/216 August 2021 Statement of capital following an allotment of shares on 2021-08-04

View Document

05/08/215 August 2021 Registered office address changed from 153 Westbourne Grove London W11 2RS England to 930 High Road London N12 9RT on 2021-08-05

View Document

02/08/212 August 2021 Termination of appointment of Gamal Abdelhakim Gamal Abdelnasser as a director on 2021-07-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/06/2019 June 2020 REGISTERED OFFICE CHANGED ON 19/06/2020 FROM 41 GREAT PORTLAND STREET LONDON W1W 7LA UNITED KINGDOM

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/01/206 January 2020 06/01/20 STATEMENT OF CAPITAL GBP 180

View Document

06/01/206 January 2020 SOLVENCY STATEMENT DATED 13/12/19

View Document

06/01/206 January 2020 ADOPT ARTICLES 19/12/2019

View Document

06/01/206 January 2020 STATEMENT BY DIRECTORS

View Document

02/01/202 January 2020 19/12/19 STATEMENT OF CAPITAL GBP 262

View Document

30/12/1930 December 2019 DIRECTOR APPOINTED MR AHMED SADEK AHMED EL SEWEDY

View Document

30/12/1930 December 2019 DIRECTOR APPOINTED MR OMAR AHMED HASSAN TAHA

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/04/1912 April 2019 SECOND FILED SH01 - 29/03/18 STATEMENT OF CAPITAL GBP 125

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/11/189 November 2018 DIRECTOR APPOINTED GAMAL ABDELHAKIM GAMAL ABDELNASSER

View Document

09/11/189 November 2018 PSC'S CHANGE OF PARTICULARS / OMAR AHMED HASSAN TAHA / 19/10/2018

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR ELENA PASHEVKINA

View Document

29/10/1829 October 2018 19/10/18 STATEMENT OF CAPITAL GBP 200

View Document

17/05/1817 May 2018 29/03/18 STATEMENT OF CAPITAL GBP 125

View Document

29/03/1829 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company