BETTER IMPACT SOFTWARE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

21/01/2521 January 2025 Cessation of John Anthony Goodrow as a person with significant control on 2024-11-01

View Document

21/01/2521 January 2025 Appointment of Mr Stephen Ressler as a director on 2024-11-01

View Document

21/01/2521 January 2025 Appointment of Mr Timothy Sarazen as a director on 2024-11-01

View Document

21/01/2521 January 2025 Notification of a person with significant control statement

View Document

15/12/2415 December 2024 Appointment of Mr Houston Goodwin as a director on 2024-11-01

View Document

15/12/2415 December 2024 Termination of appointment of John Anthony (Tony) Goodrow as a director on 2024-11-01

View Document

08/10/248 October 2024 Registered office address changed from Better Impact Software Ltd C/O Mindspace 8th Floor, 9 Appold Street London EC2A 2AP England to C/O Wework Moor Place 1 Fore Street Avenue London EC2Y 9DT on 2024-10-08

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/07/2429 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

22/01/2422 January 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

01/03/231 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

15/11/2115 November 2021 Registered office address changed from Wework 199 Bishopsgate London EC2M 3TY England to 15 Bishopsgate London EC2N 3AR on 2021-11-15

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/07/2031 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY (TONY) GOODROW / 30/07/2020

View Document

05/02/205 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

24/07/1924 July 2019 CURREXT FROM 30/07/2019 TO 31/07/2019

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM WEWORK 1 PRIMROSE STREET LONDON EC2A 2EX ENGLAND

View Document

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/18

View Document

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM CHANCERY LANE: FOX COURT 14 GRAY'S INN ROAD LONDON WC1X 8HN ENGLAND

View Document

30/07/1830 July 2018 Annual accounts for year ending 30 Jul 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

24/07/1824 July 2018 PSC'S CHANGE OF PARTICULARS / MR. JOHN ANTHONY GOODROW / 10/05/2018

View Document

04/04/184 April 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/12

View Document

04/04/184 April 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/07/16

View Document

04/04/184 April 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/13

View Document

04/04/184 April 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/14

View Document

04/04/184 April 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/15

View Document

06/03/186 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/17

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 4 GRAY'S INN ROAD LONDON WC1X 8HN ENGLAND

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM 207 REGENT STREET 3RD FLOOR LONDON W1B 3HH ENGLAND

View Document

09/11/179 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/16

View Document

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY (TONY) GOODROW / 01/11/2017

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM 26 CLEWER CRESCENT HARROW MIDDLESEX HA3 5PZ

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

30/07/1730 July 2017 Annual accounts for year ending 30 Jul 2017

View Accounts

26/04/1726 April 2017 PREVSHO FROM 31/07/2016 TO 30/07/2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

30/07/1630 July 2016 Annual accounts for year ending 30 Jul 2016

View Accounts

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/07/1521 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM THIRD FLOOR 207 REGENT STREET LONDON W1B 3HH

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/08/1412 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

10/04/1410 April 2014 COMPANY NAME CHANGED VOLUNTEER SQUARED LTD CERTIFICATE ISSUED ON 10/04/14

View Document

15/08/1315 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/08/1214 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

03/11/113 November 2011 REGISTERED OFFICE CHANGED ON 03/11/2011 FROM SUITE 250 162-168 REGENT STREET LONDON W1B 5TD UNITED KINGDOM

View Document

18/07/1118 July 2011 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