BETTER WITH MONEY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with updates

View Document

31/05/2431 May 2024 Registered office address changed from Stephenson House 2 Cherry Orchard Road Croydon CR0 6BA England to 250 Bishopsgate London EC2M 4AA on 2024-05-31

View Document

31/05/2431 May 2024 Change of details for Cushon Group Limited as a person with significant control on 2024-05-31

View Document

02/03/242 March 2024

View Document

02/03/242 March 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

22/02/2422 February 2024

View Document

22/02/2422 February 2024

View Document

10/02/2410 February 2024

View Document

10/02/2410 February 2024

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

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

View Accounts

18/12/2318 December 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

08/09/238 September 2023 Director's details changed for Mr Troy Adam Clutterbuck on 2023-09-08

View Document

08/09/238 September 2023 Change of details for Cushon Group Limited as a person with significant control on 2022-10-13

View Document

05/09/235 September 2023 Appointment of Matthew Cumbers as a director on 2023-09-04

View Document

28/06/2328 June 2023

View Document

28/06/2328 June 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

27/06/2327 June 2023 Resolutions

View Document

27/06/2327 June 2023 Resolutions

View Document

08/06/238 June 2023 Appointment of Natwest Group Secretarial Services Limited as a secretary on 2023-06-01

View Document

08/06/238 June 2023 Satisfaction of charge 099438810001 in full

View Document

06/06/236 June 2023 Termination of appointment of David Ian White as a director on 2023-05-31

View Document

06/04/236 April 2023

View Document

06/04/236 April 2023

View Document

17/01/2317 January 2023 Appointment of Mrs Sarah Margaret Steel as a director on 2023-01-01

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

28/11/2228 November 2022 Appointment of Mr David Ian White as a director on 2022-11-15

View Document

18/11/2218 November 2022 Registration of charge 099438810001, created on 2022-11-16

View Document

13/10/2213 October 2022 Registered office address changed from Stephenson House, 2 Cherry Orchard Road Stephenson House 2 Cherry Orchard Road Croydon CR0 6BA United Kingdom to Stephenson House 2 Cherry Orchard Road Croydon CR0 6BA on 2022-10-13

View Document

13/10/2213 October 2022 Registered office address changed from The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG England to Stephenson House, 2 Cherry Orchard Road Stephenson House 2 Cherry Orchard Road Croydon CR0 6BA on 2022-10-13

View Document

01/02/221 February 2022 Notification of Cushon Group Limited as a person with significant control on 2022-01-31

View Document

01/02/221 February 2022 Appointment of Mr Troy Adam Clutterbuck as a director on 2022-01-31

View Document

01/02/221 February 2022 Termination of appointment of Sarah Margaret Steel as a director on 2022-01-31

View Document

01/02/221 February 2022 Cessation of Sarah Margaret Steel as a person with significant control on 2022-01-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

21/04/2121 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, WITH UPDATES

View Document

14/10/2014 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH MARGARET STEEL / 14/10/2020

View Document

12/10/2012 October 2020 REGISTERED OFFICE CHANGED ON 12/10/2020 FROM 29A CROWN STREET BRENTWOOD CM14 4BA ENGLAND

View Document

16/07/2016 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 CESSATION OF JOANNE JESSICA THRESHER AS A PSC

View Document

14/04/2014 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH MARGARET STEEL

View Document

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

View Accounts

18/03/2018 March 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL THRESHER

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, DIRECTOR JOANNE THRESHER

View Document

18/03/2018 March 2020 CURRSHO FROM 31/08/2020 TO 31/03/2020

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MRS SARAH MARGARET STEEL

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM WOODLANDS GRANGE WOODLANDS LANE BRADLEY STOKE BRISTOL BS32 4JY UNITED KINGDOM

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

20/12/1920 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/03/1922 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/05/1822 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/05/174 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JACOB THRESHER / 29/07/2016

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE JESSICA THRESHER / 16/07/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/07/1629 July 2016 REGISTERED OFFICE CHANGED ON 29/07/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

28/06/1628 June 2016 CURRSHO FROM 31/01/2017 TO 31/08/2016

View Document

11/01/1611 January 2016 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