BETTERPHASE LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 Total exemption full accounts made up to 2024-04-30

View Document

15/07/2515 July 2025 Confirmation statement made on 2025-06-20 with no updates

View Document

29/04/2529 April 2025 Current accounting period shortened from 2024-04-30 to 2024-04-29

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-06-20 with updates

View Document

17/07/2417 July 2024 Change of details for Lofalcon Limited as a person with significant control on 2024-06-01

View Document

12/07/2412 July 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/04/2428 April 2024 Previous accounting period shortened from 2023-05-01 to 2023-04-30

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2022-04-30

View Document

03/07/233 July 2023 Termination of appointment of Meier Feldman as a secretary on 2022-07-01

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

03/07/233 July 2023 Appointment of Mr Meier Feldman as a director on 2022-07-01

View Document

30/04/2330 April 2023 Previous accounting period shortened from 2022-05-02 to 2022-05-01

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/02/231 February 2023 Previous accounting period shortened from 2022-05-03 to 2022-05-02

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/02/223 February 2022 Previous accounting period shortened from 2021-05-05 to 2021-05-04

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2020-04-30

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

23/06/2123 June 2021 Change of details for Mr Heinrich Feldman as a person with significant control on 2020-06-21

View Document

23/06/2123 June 2021 Notification of Lofalcon Limited as a person with significant control on 2020-06-21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/07/2028 July 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

04/05/204 May 2020 PREVSHO FROM 07/05/2019 TO 06/05/2019

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/02/206 February 2020 PREVSHO FROM 08/05/2019 TO 07/05/2019

View Document

29/07/1929 July 2019 PREVEXT FROM 29/04/2019 TO 08/05/2019

View Document

11/07/1911 July 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

30/01/1930 January 2019 PREVSHO FROM 01/05/2018 TO 30/04/2018

View Document

31/07/1831 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 PREVSHO FROM 02/05/2017 TO 01/05/2017

View Document

01/02/181 February 2018 PREVSHO FROM 03/05/2017 TO 02/05/2017

View Document

08/07/178 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

08/07/178 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEINRICH FELDMAN

View Document

29/03/1729 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

02/02/172 February 2017 PREVSHO FROM 04/05/2016 TO 03/05/2016

View Document

10/08/1610 August 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

01/05/161 May 2016 PREVSHO FROM 05/05/2015 TO 04/05/2015

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MRS DWORA FELDMAN

View Document

03/02/163 February 2016 PREVSHO FROM 06/05/2015 TO 05/05/2015

View Document

15/07/1515 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

22/06/1522 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

05/05/155 May 2015 PREVSHO FROM 07/05/2014 TO 06/05/2014

View Document

06/02/156 February 2015 PREVSHO FROM 09/05/2014 TO 07/05/2014

View Document

01/02/151 February 2015 PREVEXT FROM 01/05/2014 TO 09/05/2014

View Document

25/06/1425 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

25/04/1425 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

01/02/141 February 2014 PREVSHO FROM 02/05/2013 TO 01/05/2013

View Document

10/07/1310 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

08/05/138 May 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

02/02/132 February 2013 PREVSHO FROM 03/05/2012 TO 02/05/2012

View Document

26/06/1226 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

11/06/1211 June 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

29/04/1229 April 2012 PREVSHO FROM 04/05/2011 TO 03/05/2011

View Document

31/01/1231 January 2012 PREVSHO FROM 05/05/2011 TO 04/05/2011

View Document

29/06/1129 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

23/11/1023 November 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

06/07/106 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MEIER FELDMAN / 01/10/2009

View Document

06/07/106 July 2010 SECRETARY'S CHANGE OF PARTICULARS / DWORA FELDMAN / 01/10/2009

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEINRICH FELDMAN / 01/10/2009

View Document

23/04/1023 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

25/01/1025 January 2010 PREVSHO FROM 06/05/2009 TO 05/05/2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

25/02/0925 February 2009 PREVEXT FROM 30/04/2008 TO 06/05/2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 REGISTERED OFFICE CHANGED ON 25/05/04 FROM: TUDOR HOUSE LLANVANOR ROAD LONDON NW2 2AQ

View Document

27/09/0327 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

26/06/0226 June 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

09/07/019 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/0027 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0027 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9915 November 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

29/06/9929 June 1999 RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS

View Document

20/11/9820 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

25/06/9825 June 1998 RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

18/12/9718 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

27/06/9727 June 1997 RETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS

View Document

05/12/965 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

27/06/9627 June 1996 RETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS

View Document

02/03/962 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

25/08/9525 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9524 August 1995 NEW SECRETARY APPOINTED

View Document

15/08/9515 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9522 June 1995 RETURN MADE UP TO 20/06/95; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

29/06/9429 June 1994 RETURN MADE UP TO 20/06/94; FULL LIST OF MEMBERS

View Document

15/03/9415 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

21/10/9321 October 1993 RETURN MADE UP TO 20/06/93; FULL LIST OF MEMBERS

View Document

04/03/934 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

03/08/923 August 1992 RETURN MADE UP TO 20/06/92; FULL LIST OF MEMBERS

View Document

17/03/9217 March 1992 EXEMPTION FROM APPOINTING AUDITORS 27/02/92

View Document

12/03/9212 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

22/11/9122 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

28/06/9128 June 1991 RETURN MADE UP TO 20/06/91; FULL LIST OF MEMBERS

View Document

15/01/9115 January 1991 RETURN MADE UP TO 22/10/90; FULL LIST OF MEMBERS

View Document

01/11/901 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

15/08/9015 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

19/07/9019 July 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

15/01/9015 January 1990 REGISTERED OFFICE CHANGED ON 15/01/90 FROM: TUDOR HOUSE LLANVANOR ROAD FINCHLEY ROAD LONDON

View Document

01/12/891 December 1989 RETURN MADE UP TO 20/10/89; FULL LIST OF MEMBERS

View Document

31/05/8931 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/05/8931 May 1989 REGISTERED OFFICE CHANGED ON 31/05/89 FROM: 1 HARLEY STREET LONDON W1N 1DA

View Document

19/07/8819 July 1988 RETURN MADE UP TO 20/06/88; FULL LIST OF MEMBERS

View Document

29/06/8729 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/8724 June 1987 REGISTERED OFFICE CHANGED ON 24/06/87 FROM: 23 OVERLEA ROAD LONDON E5

View Document

15/06/8715 June 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/8715 June 1987 ALTER MEM AND ARTS 160487

View Document

22/04/8722 April 1987 REGISTERED OFFICE CHANGED ON 22/04/87 FROM: 49 GREEN LANES LONDON N16 9BU

View Document

22/04/8722 April 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/03/8719 March 1987 CERTIFICATE OF INCORPORATION

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