AGEING BETTER LTD
Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | First Gazette notice for compulsory strike-off |
| 21/10/2521 October 2025 New | First Gazette notice for compulsory strike-off |
| 03/08/243 August 2024 | Confirmation statement made on 2024-08-03 with updates |
| 03/08/243 August 2024 | Cessation of Michelle Magaldi as a person with significant control on 2024-07-31 |
| 03/08/243 August 2024 | Appointment of Miss Michelle Magaldi as a secretary on 2024-08-01 |
| 03/08/243 August 2024 | Termination of appointment of Michelle Magaldi as a director on 2024-07-31 |
| 03/08/243 August 2024 | Change of details for Mr William Meli as a person with significant control on 2024-08-01 |
| 03/08/243 August 2024 | Termination of appointment of William Meli as a secretary on 2024-07-31 |
| 17/07/2417 July 2024 | Micro company accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 12/04/2412 April 2024 | Change of details for Miss Michelle Magaldi as a person with significant control on 2024-04-01 |
| 12/04/2412 April 2024 | Change of details for Mr William Meli as a person with significant control on 2024-04-01 |
| 12/04/2412 April 2024 | Confirmation statement made on 2024-04-11 with updates |
| 10/04/2410 April 2024 | Notification of Michelle Magaldi as a person with significant control on 2024-04-01 |
| 10/04/2410 April 2024 | Withdrawal of a person with significant control statement on 2024-04-10 |
| 10/04/2410 April 2024 | Statement of capital following an allotment of shares on 2024-04-01 |
| 10/04/2410 April 2024 | Confirmation statement made on 2024-04-10 with no updates |
| 10/04/2410 April 2024 | Notification of William Meli as a person with significant control on 2024-04-01 |
| 09/04/249 April 2024 | Registered office address changed from Prince of Wales Hotel 120 Portrack Lane Stockton-on-Tees Tees Valley TS18 2NG England to 120 Portrack Lane Stockton-on-Tees TS18 2NG on 2024-04-09 |
| 29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
| 10/02/2410 February 2024 | Appointment of Mr William Meli as a director on 2024-02-01 |
| 17/07/2317 July 2023 | Confirmation statement made on 2023-06-11 with no updates |
| 14/04/2314 April 2023 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 07/05/227 May 2022 | Compulsory strike-off action has been suspended |
| 07/05/227 May 2022 | Compulsory strike-off action has been suspended |
| 26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
| 05/08/215 August 2021 | Confirmation statement made on 2021-06-11 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 30/05/2130 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 24/11/2024 November 2020 | DISS40 (DISS40(SOAD)) |
| 22/11/2022 November 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
| 17/11/2017 November 2020 | FIRST GAZETTE |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 11/03/2011 March 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 18/08/1918 August 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101819200001 |
| 23/06/1923 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
| 22/06/1922 June 2019 | REGISTERED OFFICE CHANGED ON 22/06/2019 FROM 1 FOXHEADS COURT MIDDLESBROUGH TS1 5PL ENGLAND |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 17/04/1917 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 101819200001 |
| 24/02/1924 February 2019 | SECRETARY APPOINTED MR WILLIAM MELI |
| 24/02/1924 February 2019 | APPOINTMENT TERMINATED, SECRETARY MEHREEN HUSSAIN |
| 24/02/1924 February 2019 | APPOINTMENT TERMINATED, SECRETARY GARETH BACHI |
| 24/02/1924 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 24/02/1924 February 2019 | APPOINTMENT TERMINATED, SECRETARY EMILLIA NLANDU |
| 22/11/1822 November 2018 | REGISTERED OFFICE CHANGED ON 22/11/2018 FROM 13 ZETLAND ROAD MIDDLESBROUGH CLEVELAND TS1 1EH ENGLAND |
| 22/07/1822 July 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 11/02/1811 February 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
| 11/06/1711 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 31/08/1631 August 2016 | SECRETARY APPOINTED DR GARETH BACHI |
| 31/08/1631 August 2016 | SECRETARY APPOINTED MISS MEHREEN HUSSAIN |
| 16/05/1616 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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