AGEING BETTER LTD

Company Documents

DateDescription
21/10/2521 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

21/10/2521 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

03/08/243 August 2024 Confirmation statement made on 2024-08-03 with updates

View Document

03/08/243 August 2024 Cessation of Michelle Magaldi as a person with significant control on 2024-07-31

View Document

03/08/243 August 2024 Appointment of Miss Michelle Magaldi as a secretary on 2024-08-01

View Document

03/08/243 August 2024 Termination of appointment of Michelle Magaldi as a director on 2024-07-31

View Document

03/08/243 August 2024 Change of details for Mr William Meli as a person with significant control on 2024-08-01

View Document

03/08/243 August 2024 Termination of appointment of William Meli as a secretary on 2024-07-31

View Document

17/07/2417 July 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

12/04/2412 April 2024 Change of details for Miss Michelle Magaldi as a person with significant control on 2024-04-01

View Document

12/04/2412 April 2024 Change of details for Mr William Meli as a person with significant control on 2024-04-01

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-11 with updates

View Document

10/04/2410 April 2024 Notification of Michelle Magaldi as a person with significant control on 2024-04-01

View Document

10/04/2410 April 2024 Withdrawal of a person with significant control statement on 2024-04-10

View Document

10/04/2410 April 2024 Statement of capital following an allotment of shares on 2024-04-01

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

10/04/2410 April 2024 Notification of William Meli as a person with significant control on 2024-04-01

View Document

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

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

10/02/2410 February 2024 Appointment of Mr William Meli as a director on 2024-02-01

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

14/04/2314 April 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

05/08/215 August 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/05/2130 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

24/11/2024 November 2020 DISS40 (DISS40(SOAD))

View Document

22/11/2022 November 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

17/11/2017 November 2020 FIRST GAZETTE

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/03/2011 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

18/08/1918 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101819200001

View Document

23/06/1923 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

22/06/1922 June 2019 REGISTERED OFFICE CHANGED ON 22/06/2019 FROM 1 FOXHEADS COURT MIDDLESBROUGH TS1 5PL ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/04/1917 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 101819200001

View Document

24/02/1924 February 2019 SECRETARY APPOINTED MR WILLIAM MELI

View Document

24/02/1924 February 2019 APPOINTMENT TERMINATED, SECRETARY MEHREEN HUSSAIN

View Document

24/02/1924 February 2019 APPOINTMENT TERMINATED, SECRETARY GARETH BACHI

View Document

24/02/1924 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

24/02/1924 February 2019 APPOINTMENT TERMINATED, SECRETARY EMILLIA NLANDU

View Document

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM 13 ZETLAND ROAD MIDDLESBROUGH CLEVELAND TS1 1EH ENGLAND

View Document

22/07/1822 July 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/02/1811 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

11/06/1711 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/08/1631 August 2016 SECRETARY APPOINTED DR GARETH BACHI

View Document

31/08/1631 August 2016 SECRETARY APPOINTED MISS MEHREEN HUSSAIN

View Document

16/05/1616 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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