BETTER CHOICE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/10/2415 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/10/2324 October 2023 Micro company accounts made up to 2023-04-30

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/11/229 November 2022 Micro company accounts made up to 2022-04-30

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/09/2130 September 2021 Notification of Amarjeet Singh Chitra as a person with significant control on 2021-09-30

View Document

30/09/2130 September 2021 Termination of appointment of Amarjeet Singh Chitra as a secretary on 2021-09-30

View Document

30/09/2130 September 2021 Termination of appointment of Balbir Singh Chitra as a director on 2021-09-30

View Document

30/09/2130 September 2021 Registered office address changed from 31Albury Court Canberra Drive Northolt Middlesex UB5 6JN to 9 Dairy Close Greenford UB6 8AS on 2021-09-30

View Document

30/09/2130 September 2021 Appointment of Mr Amarjeet Singh Chitra as a director on 2021-09-30

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with updates

View Document

30/09/2130 September 2021 Cessation of Balbir Singh Chitra as a person with significant control on 2021-09-30

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/01/2014 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

02/08/172 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BALBIR SINGH CHITRA

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/10/1610 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/07/161 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/08/1519 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/07/1523 July 2015 REGISTERED OFFICE CHANGED ON 23/07/2015 FROM 4 THE MALL GRAYS ESSEX RM17 6QE

View Document

23/07/1523 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

11/11/1411 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/06/1419 June 2014 REGISTERED OFFICE CHANGED ON 19/06/2014 FROM 34-36 EAST WALK BASILDON ESSEX SS14 1HH UNITED KINGDOM

View Document

19/06/1419 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

02/09/132 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/06/1314 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/06/1214 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM UNIT 23-25 GRAYS SHOPPING CENTRE GRAYS ESSAX RM17 6QE UNITED KINGDOM

View Document

11/08/1111 August 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BALBIR SINGH CHITRA / 15/09/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BALBIR SINGH CHITRA / 15/09/2010

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/07/1015 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BALBIR SINGH CHITRA / 12/06/2010

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/2009 FROM 4 PETER JAMES BUSINESS CENTRE PUMP LANE HAYES MIDDLESEX UB3 3NT

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/07/0823 July 2008 REGISTERED OFFICE CHANGED ON 23/07/2008 FROM J S GULATI & CO 4 PETER JAMES BUSINESS CENTRE PUMP LANE HAYES MIDDLESEX UB3 3NT UNITED KINGDOM

View Document

03/07/083 July 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 SECRETARY'S CHANGE OF PARTICULARS / AMARJEET CHITRA / 23/06/2008

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/2008 FROM PROSPECT HOUSE 1286 UXBRIDGE ROAD HAYES MIDDLESEX UB4 8JG UNITED KINGDOM

View Document

26/03/0826 March 2008 REGISTERED OFFICE CHANGED ON 26/03/2008 FROM 17 WILLOW BROOK ROAD SOUTHALL MIDDLESEX UB2 4RQ

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

21/06/0421 June 2004 REGISTERED OFFICE CHANGED ON 21/06/04 FROM: JS GULATI & CO., ALLIED SAINIF HOUSE, 412 GREENFORD ROAD GREENFORD MIDDLESEX UB6 9QH

View Document

29/04/0429 April 2004 SECRETARY RESIGNED

View Document

29/04/0429 April 2004 DIRECTOR RESIGNED

View Document

29/04/0429 April 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 NEW SECRETARY APPOINTED

View Document

26/04/0426 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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