BETTER UNIVERSAL GRUB LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewNotice to Registrar of Companies of Notice of disclaimer

View Document

18/07/2518 July 2025 NewRegistered office address changed from 75 Mulkern Road London N19 3HH England to Suite B Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2025-07-18

View Document

18/07/2518 July 2025 NewResolutions

View Document

18/07/2518 July 2025 NewAppointment of a voluntary liquidator

View Document

18/07/2518 July 2025 NewStatement of affairs

View Document

07/05/257 May 2025 Change of details for Leopold Somerset Rubbra as a person with significant control on 2025-05-06

View Document

07/05/257 May 2025 Director's details changed for Mr Leopold Somerset Rubbra on 2025-05-06

View Document

06/05/256 May 2025 Statement of capital following an allotment of shares on 2025-04-01

View Document

12/02/2512 February 2025 Director's details changed for Mr Leopold Somerset Taylor on 2025-01-07

View Document

11/02/2511 February 2025 Change of details for Leopold Somerset Taylor as a person with significant control on 2025-01-07

View Document

07/02/257 February 2025 Second filing of a statement of capital following an allotment of shares on 2024-10-01

View Document

05/02/255 February 2025 Second filing of a statement of capital following an allotment of shares on 2024-10-01

View Document

01/02/251 February 2025 Termination of appointment of Aaron Brattan Thomas as a director on 2025-01-31

View Document

01/02/251 February 2025 Registered office address changed from Unit 4.2 Islington Studios 161 Marlborough Road London N19 4NF United Kingdom to 75 Mulkern Road London N19 3HH on 2025-02-01

View Document

07/01/257 January 2025 Statement of capital following an allotment of shares on 2024-10-01

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/11/247 November 2024 Statement of capital following an allotment of shares on 2024-10-01

View Document

14/08/2414 August 2024 Statement of capital following an allotment of shares on 2024-07-12

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

09/04/249 April 2024 Statement of capital following an allotment of shares on 2024-01-24

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/12/2327 December 2023 Micro company accounts made up to 2022-12-31

View Document

28/11/2328 November 2023 Statement of capital following an allotment of shares on 2023-11-28

View Document

07/11/237 November 2023 Resolutions

View Document

07/11/237 November 2023 Resolutions

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

09/03/239 March 2023 Statement of capital following an allotment of shares on 2023-03-09

View Document

08/03/238 March 2023 Statement of capital following an allotment of shares on 2023-03-04

View Document

30/01/2330 January 2023 Director's details changed for Mr Leopold Somerset Taylor on 2023-01-30

View Document

30/01/2330 January 2023 Change of details for Mr Leopold Somerset Taylor as a person with significant control on 2023-01-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/11/2119 November 2021 Director's details changed for Mr Aaron Brattan Thomas on 2021-11-19

View Document

19/11/2119 November 2021 Change of details for Mr Leopold Somerset Taylor as a person with significant control on 2021-11-01

View Document

19/11/2119 November 2021 Change of details for Mr Aaron Brattan Thomas as a person with significant control on 2021-11-19

View Document

16/07/2116 July 2021 Statement of capital following an allotment of shares on 2021-07-13

View Document

09/07/219 July 2021 Statement of capital following an allotment of shares on 2021-06-09

View Document

05/07/215 July 2021 Registered office address changed from Unit 4.2 Unit 4.2 Islington Studios 161 Marlborough Road London London N19 4NF England to Unit 4.2 Islington Studios 161 Marlborough Road London N19 4NF on 2021-07-05

View Document

05/07/215 July 2021 Registered office address changed from Unit 4.2 Islington Studios 159-63 Marlborough Road London N19 4NF England to Unit 4.2 Unit 4.2 Islington Studios 161 Marlborough Road London London N19 4NF on 2021-07-05

View Document

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/04/2014 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

02/04/202 April 2020 02/04/20 STATEMENT OF CAPITAL GBP 2

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

05/12/195 December 2019 SUB-DIVISION 22/11/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

16/05/1916 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 PSC'S CHANGE OF PARTICULARS / MR LEOPOLD SOMERSET TAYLOR / 17/09/2018

View Document

17/09/1817 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEOPOLD SOMERSET TAYLOR / 17/09/2018

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

19/08/1819 August 2018 REGISTERED OFFICE CHANGED ON 19/08/2018 FROM 94 94 MOWATT CLOSE LONDON N19 3XZ UNITED KINGDOM

View Document

04/05/184 May 2018 01/05/18 STATEMENT OF CAPITAL GBP 2

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MR AARON BRATTAN THOMAS

View Document

03/05/183 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AARON BRATTAN THOMAS

View Document

03/05/183 May 2018 PSC'S CHANGE OF PARTICULARS / MR LEOPOLD SOMERSET TAYLOR / 01/05/2018

View Document

04/09/174 September 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