BETTER FUTURE INVESTMENTS LTD

Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/06/2414 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-03 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with updates

View Document

22/01/2222 January 2022 Registered office address changed from Suite 2a Blackthorn House St Pauls Square Birmingham B3 1RL United Kingdom to 24 Larch Drive Northfield Birmingham B31 5HB on 2022-01-22

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/07/2024 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/07/1912 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

24/05/1924 May 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID WILLIAM GEORGE / 24/05/2019

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

13/02/1913 February 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID WILLIAM GEORGE / 13/02/2019

View Document

13/02/1913 February 2019 REGISTERED OFFICE CHANGED ON 13/02/2019 FROM 83 DUCIE STREET MANCHESTER M1 2JQ ENGLAND

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM GEORGE / 13/02/2019

View Document

13/02/1913 February 2019 PSC'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH GEORGE / 13/02/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

16/10/1716 October 2017 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