COMMUNICATE BETTER HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

16/12/2416 December 2024 Accounts for a small company made up to 2024-03-31

View Document

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

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

07/08/237 August 2023 Accounts for a small company made up to 2023-03-31

View Document

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

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-18 with updates

View Document

22/12/2222 December 2022 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

10/02/2210 February 2022 Satisfaction of charge 065381080004 in full

View Document

24/10/2124 October 2021 Memorandum and Articles of Association

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

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

View Accounts

28/12/2028 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

09/03/209 March 2020 ADOPT ARTICLES 26/02/2020

View Document

09/03/209 March 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

02/03/202 March 2020 ADOPT ARTICLES 26/02/2020

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL STANDRING / 30/01/2020

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

20/08/1820 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065381080004

View Document

11/07/1811 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE CARTWRIGHT / 24/02/2018

View Document

11/07/1811 July 2018 PSC'S CHANGE OF PARTICULARS / MR WAYNE CARTWRIGHT / 24/02/2018

View Document

11/07/1811 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

19/12/1719 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

09/03/179 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE CARTWRIGHT / 26/02/2017

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/03/1621 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE CARTWRIGHT / 02/03/2016

View Document

02/03/162 March 2016 SECRETARY'S CHANGE OF PARTICULARS / STEVEN CARTWRIGHT / 02/03/2016

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CARTWRIGHT / 02/03/2016

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL STANDRING / 02/03/2016

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM 119 MOORSIDE ROAD SWINTON MANCHESTER M27 0LB

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

28/11/1428 November 2014 SUB-DIVISION 06/11/14

View Document

28/11/1428 November 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/04/1417 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK DERMODY / 01/03/2014

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/04/1311 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

29/01/1329 January 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/03/1219 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/04/118 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/06/101 June 2010 DIRECTOR APPOINTED MICHAEL PAUL STANDRING

View Document

01/06/101 June 2010 ALTER MEM AND ARTS 24/05/2010

View Document

01/06/101 June 2010 24/05/10 STATEMENT OF CAPITAL GBP 260

View Document

16/04/1016 April 2010 REGISTERED OFFICE CHANGED ON 16/04/2010 FROM 222 MANCHESTER ROAD WALKDEN WORSLEY GREATER MANCHESTER M28 3LU

View Document

09/04/109 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

09/02/109 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/01/1022 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/04/0825 April 2008 GBP NC 100/1000 04/04/2008

View Document

25/04/0825 April 2008 NC INC ALREADY ADJUSTED 04/04/08

View Document

25/04/0825 April 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/03/0818 March 2008 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