BINAMIC LIMITED

04376166
THE PORTER BUILDING 1 BRUNEL WAY SLOUGH BERKSHIRE SL1 1FQ

Documents

Documents
Date Category Description Pages
26 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2023 accounts Annual Accounts 7 Buy now
21 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2022 accounts Annual Accounts 6 Buy now
18 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2021 accounts Annual Accounts 7 Buy now
13 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2021 officers Termination of appointment of director (Paul Martin Fagan) 1 Buy now
01 Oct 2020 accounts Annual Accounts 7 Buy now
16 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2019 accounts Annual Accounts 8 Buy now
07 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2018 accounts Annual Accounts 8 Buy now
22 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jun 2017 accounts Annual Accounts 2 Buy now
20 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jan 2017 accounts Annual Accounts 2 Buy now
21 May 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
20 May 2016 annual-return Annual Return 4 Buy now
17 May 2016 gazette Gazette Notice Compulsory 1 Buy now
18 Dec 2015 accounts Annual Accounts 3 Buy now
07 Apr 2015 annual-return Annual Return 4 Buy now
19 Dec 2014 accounts Annual Accounts 3 Buy now
23 May 2014 annual-return Annual Return 5 Buy now
05 Sep 2013 accounts Annual Accounts 4 Buy now
19 Mar 2013 annual-return Annual Return 4 Buy now
17 Dec 2012 accounts Annual Accounts 4 Buy now
03 Apr 2012 annual-return Annual Return 3 Buy now
29 Dec 2011 accounts Annual Accounts 5 Buy now
23 Jun 2011 officers Termination of appointment of director (Martin Hill) 1 Buy now
11 Apr 2011 annual-return Annual Return 4 Buy now
30 Nov 2010 officers Appointment of director (Mrs Mary Theresa Daphne Fagan) 2 Buy now
29 Nov 2010 officers Appointment of secretary (Mrs Mary Theresa Daphne Fagan) 1 Buy now
29 Nov 2010 officers Termination of appointment of secretary (Lisa Hill) 1 Buy now
29 Nov 2010 officers Appointment of director (Mr Paul Fagan) 2 Buy now
29 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Sep 2010 capital Return of Allotment of shares 4 Buy now
01 Jul 2010 accounts Annual Accounts 4 Buy now
27 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Feb 2010 annual-return Annual Return 4 Buy now
24 Feb 2010 officers Change of particulars for director (Martin Finch Hill) 2 Buy now
20 Oct 2009 accounts Annual Accounts 5 Buy now
20 Feb 2009 annual-return Return made up to 18/02/09; full list of members 3 Buy now
20 Feb 2009 address Location of debenture register 1 Buy now
20 Feb 2009 address Registered office changed on 20/02/2009 from studio 2 chalfont house high street chalfont st giles buckinghamshire HP8 4QH 1 Buy now
20 Feb 2009 address Location of register of members 1 Buy now
04 Aug 2008 accounts Annual Accounts 5 Buy now
03 Mar 2008 annual-return Return made up to 18/02/08; full list of members 3 Buy now
01 Mar 2008 address Location of register of members 1 Buy now
01 Mar 2008 address Registered office changed on 01/03/2008 from studio 2 chalfont house, high street, chalfont st giles buckinghamshire HP8 4QH 1 Buy now
01 Mar 2008 address Location of debenture register 1 Buy now
26 Jul 2007 accounts Annual Accounts 5 Buy now
16 Apr 2007 annual-return Return made up to 18/02/07; full list of members 2 Buy now
16 Apr 2007 address Location of debenture register 1 Buy now
16 Apr 2007 address Location of register of members 1 Buy now
16 Apr 2007 address Registered office changed on 16/04/07 from: studio 2 chalfont house, high street, chalfont st giles buckinghamshire HP8 4QH 1 Buy now
05 Feb 2007 accounts Annual Accounts 5 Buy now
26 Jun 2006 address Registered office changed on 26/06/06 from: studio 2 high street chalfont st. Giles buckinghamshire HP8 4QH 1 Buy now
19 Feb 2006 annual-return Return made up to 18/02/06; full list of members 2 Buy now
02 Feb 2006 accounts Annual Accounts 5 Buy now
25 Jul 2005 address Location of register of members 1 Buy now
25 Jul 2005 address Registered office changed on 25/07/05 from: sterling house, heathfield road high wycombe buckinghamshire HP12 4DQ 1 Buy now
25 Jul 2005 address Location of debenture register 1 Buy now
25 Feb 2005 annual-return Return made up to 18/02/05; full list of members 3 Buy now
25 Feb 2005 officers New director appointed 1 Buy now
25 Feb 2005 officers New secretary appointed 1 Buy now
14 Dec 2004 accounts Annual Accounts 5 Buy now
14 Oct 2004 accounts Annual Accounts 4 Buy now
04 Mar 2004 annual-return Return made up to 18/02/04; full list of members 6 Buy now
18 Mar 2003 annual-return Return made up to 18/02/03; full list of members 6 Buy now
03 Dec 2002 accounts Accounting reference date extended from 28/02/03 to 31/03/03 1 Buy now
08 Mar 2002 officers New secretary appointed 2 Buy now
08 Mar 2002 officers New director appointed 2 Buy now
08 Mar 2002 officers Director resigned 1 Buy now
08 Mar 2002 officers Secretary resigned 1 Buy now
18 Feb 2002 incorporation Incorporation Company 18 Buy now