BETTER 2 KNOW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewCessation of Michael John Sipple-Asher as a person with significant control on 2025-04-30

View Document

13/08/2513 August 2025 NewCessation of Anthea Morris as a person with significant control on 2025-04-30

View Document

13/08/2513 August 2025 NewNotification of Better2 Know Holdings Limited as a person with significant control on 2025-04-30

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

17/07/2417 July 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

04/02/244 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

04/10/234 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/02/226 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

04/10/214 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

18/08/2018 August 2020 31/03/20 UNAUDITED ABRIDGED

View Document

05/05/205 May 2020 APPOINTMENT TERMINATED, DIRECTOR CATHERINE BEECH

View Document

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

View Accounts

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM PO BOX PO BOX 45 THE OLD RECTORY CHURCH STREET WHITTINGTON CARNFORTH LA6 2NU ENGLAND

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/10/1931 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 075098600001

View Document

08/10/198 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM THE OLD RECTORY CHURCH STREET WHITTINGTON CARNFORTH LA6 2NU ENGLAND

View Document

09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM 8 NORTHGATE BUSINESS CENTRE NORTHGATE WHITE LUND INDUSTRIAL ESTATE MORECAMBE LANCASHIRE LA3 3PA ENGLAND

View Document

21/08/1821 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

07/11/177 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 CESSATION OF SHEAR INVESTMENTS AS A PSC

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/07/1621 July 2016 REGISTERED OFFICE CHANGED ON 21/07/2016 FROM THE OLD RECTORY CHURCH STREET WHITTINGTON CARNFORTH LA6 2NU

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/02/168 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

08/10/158 October 2015 SECOND FILING WITH MUD 31/01/12 FOR FORM AR01

View Document

08/10/158 October 2015 SECOND FILING WITH MUD 31/01/14 FOR FORM AR01

View Document

08/10/158 October 2015 SECOND FILING WITH MUD 31/01/15 FOR FORM AR01

View Document

08/10/158 October 2015 SECOND FILING WITH MUD 31/01/13 FOR FORM AR01

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/09/158 September 2015 14/04/11 STATEMENT OF CAPITAL GBP 250100

View Document

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

View Accounts

03/02/153 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/02/144 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/02/131 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

13/12/1213 December 2012 DIRECTOR APPOINTED DR TIMOTHY WILLIAM RILEY

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/02/122 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

21/12/1121 December 2011 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED DR CATHERINE BEECH

View Document

31/01/1131 January 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