BETTAGRADE LIMITED - LEICESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Change account reference date company previous shortened. 2023-10-04 View Report
Confirmation statement. Statement with updates. 2023-04-26 View Report
Officers. Appointment date: 2022-12-12. Officer name: Leon Shelley. 2023-01-04 View Report
Officers. Change date: 2022-12-22. Officer name: Mr Mitchell James Friend. 2022-12-22 View Report
Accounts. Accounts type small. 2022-10-27 View Report
Officers. Termination date: 2022-07-19. Officer name: Adrian Paul Bradley. 2022-08-16 View Report
Officers. Officer name: Mr Mitchell James Friend. Appointment date: 2022-07-19. 2022-07-29 View Report
Persons with significant control. Change date: 2022-02-16. Psc name: Chardon Trading Limited. 2022-07-14 View Report
Confirmation statement. Statement with no updates. 2022-05-30 View Report
Accounts. Change account reference date company previous shortened. 2022-02-24 View Report
Officers. Officer name: Mr Sean Joseph Lowe. Appointment date: 2022-02-14. 2022-02-16 View Report
Officers. Officer name: Adrian Paul Bradley. Appointment date: 2022-02-14. 2022-02-16 View Report
Officers. Officer name: Maurice Vincent Taylor. Termination date: 2022-02-14. 2022-02-16 View Report
Officers. Termination date: 2022-02-14. Officer name: Frances Una Taylor. 2022-02-16 View Report
Officers. Termination date: 2022-02-14. Officer name: Nicola Joan Taylor Beal. 2022-02-16 View Report
Officers. Termination date: 2022-02-14. Officer name: Adam Inglis Armstrong. 2022-02-16 View Report
Accounts. Change account reference date company previous shortened. 2022-02-16 View Report
Address. Old address: 53 Schubert Road Flat H London SW15 2QT England. Change date: 2022-02-16. New address: 4 Romulus Court Meridian Business Park Leicester LE19 1YG. 2022-02-16 View Report
Accounts. Accounts type small. 2022-01-18 View Report
Capital. Capital name of class of shares. 2021-12-14 View Report
Capital. Capital alter shares redemption statement of capital. 2021-12-14 View Report
Capital. Date: 2010-09-03. 2021-12-14 View Report
Persons with significant control. Psc name: Chardon Trading Limited. Notification date: 2016-04-06. 2021-12-06 View Report
Persons with significant control. Cessation date: 2020-12-31. Psc name: Nicola Joan Taylor Beal. 2021-12-06 View Report
Persons with significant control. Psc name: Maurice Vincent Taylor. Cessation date: 2020-12-31. 2021-11-17 View Report
Persons with significant control. Psc name: Nicola Joan Taylor Beal. Notification date: 2020-12-31. 2021-11-17 View Report
Confirmation statement. Statement with no updates. 2021-04-27 View Report
Officers. Officer name: Miss Nicola Joan Taylor. Change date: 2020-10-10. 2021-02-09 View Report
Accounts. Accounts type small. 2021-01-29 View Report
Confirmation statement. Statement with no updates. 2020-04-24 View Report
Accounts. Accounts type small. 2020-01-08 View Report
Confirmation statement. Statement with no updates. 2019-04-29 View Report
Accounts. Accounts type small. 2019-01-29 View Report
Confirmation statement. Statement with no updates. 2018-04-27 View Report
Accounts. Accounts type small. 2018-01-17 View Report
Address. Change date: 2017-07-26. New address: 53 Schubert Road Flat H London SW15 2QT. Old address: Pear Tree House Hopperton Knaresborough N Yorkshire HG5 8NX. 2017-07-26 View Report
Confirmation statement. Statement with updates. 2017-04-27 View Report
Accounts. Accounts type unaudited abridged. 2017-01-18 View Report
Officers. Appointment date: 2016-10-01. Officer name: Miss Nicola Joan Taylor. 2016-10-05 View Report
Annual return. With made up date full list shareholders. 2016-04-28 View Report
Accounts. Accounts type small. 2016-02-08 View Report
Annual return. With made up date full list shareholders. 2015-05-06 View Report
Officers. Change date: 2014-06-30. Officer name: Mr Adam Inglis Armstrong. 2015-05-06 View Report
Officers. Officer name: Maurice Vincent Taylor. Change date: 2014-06-30. 2015-05-06 View Report
Officers. Change date: 2014-06-30. Officer name: Mrs Frances Una Taylor. 2015-05-06 View Report
Accounts. Accounts type small. 2015-01-07 View Report
Incorporation. Memorandum articles. 2014-05-30 View Report
Resolution. Description: Resolutions. 2014-05-30 View Report
Annual return. With made up date full list shareholders. 2014-05-20 View Report
Accounts. Accounts type small. 2014-01-09 View Report