BINAMIC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

18/05/2218 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

16/08/1916 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 REGISTERED OFFICE CHANGED ON 07/06/2019 FROM AUTOMOTIVE HOUSE GRAYS PLACE SLOUGH SL2 5AF ENGLAND

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

13/09/1813 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

20/02/1820 February 2018 CESSATION OF PAUL MARTIN FAGAN AS A PSC

View Document

20/02/1820 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAPHNE FAGAN

View Document

02/11/172 November 2017 REGISTERED OFFICE CHANGED ON 02/11/2017 FROM C/O LIAM KEARNEY AUTOMOTIVE HOUSE GRAYS PLACE SLOUGH SL2 5AF

View Document

16/06/1716 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

25/01/1725 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

21/05/1621 May 2016 DISS40 (DISS40(SOAD))

View Document

20/05/1620 May 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

17/05/1617 May 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/05/1423 May 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/03/1319 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN HILL

View Document

11/04/1111 April 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 DIRECTOR APPOINTED MRS MARY THERESA DAPHNE FAGAN

View Document

29/11/1029 November 2010 REGISTERED OFFICE CHANGED ON 29/11/2010 FROM C/O MARTIN HILL FRONHAUL VACHE LANE CHALFONT ST. GILES BUCKINGHAMSHIRE HP8 4SB ENGLAND

View Document

29/11/1029 November 2010 SECRETARY APPOINTED MRS MARY THERESA DAPHNE FAGAN

View Document

29/11/1029 November 2010 DIRECTOR APPOINTED MR PAUL FAGAN

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, SECRETARY LISA HILL

View Document

22/09/1022 September 2010 31/07/10 STATEMENT OF CAPITAL GBP 10

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/04/1027 April 2010 REGISTERED OFFICE CHANGED ON 27/04/2010 FROM STUDIO 2 CHALFONT HOUSE HIGH STREET CHALFONT ST GILES BUCKINGHAMSHIRE HP8 4QH

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FINCH HILL / 01/10/2009

View Document

24/02/1024 February 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/02/0920 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/02/0920 February 2009 REGISTERED OFFICE CHANGED ON 20/02/2009 FROM STUDIO 2 CHALFONT HOUSE HIGH STREET CHALFONT ST GILES BUCKINGHAMSHIRE HP8 4QH

View Document

20/02/0920 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/02/0920 February 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/03/083 March 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/03/081 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/03/081 March 2008 REGISTERED OFFICE CHANGED ON 01/03/2008 FROM STUDIO 2 CHALFONT HOUSE, HIGH STREET, CHALFONT ST GILES BUCKINGHAMSHIRE HP8 4QH

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/04/0716 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

16/04/0716 April 2007 REGISTERED OFFICE CHANGED ON 16/04/07 FROM: STUDIO 2 CHALFONT HOUSE, HIGH STREET, CHALFONT ST GILES BUCKINGHAMSHIRE HP8 4QH

View Document

16/04/0716 April 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/06/0626 June 2006 REGISTERED OFFICE CHANGED ON 26/06/06 FROM: STUDIO 2 HIGH STREET CHALFONT ST. GILES BUCKINGHAMSHIRE HP8 4QH

View Document

19/02/0619 February 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/07/0525 July 2005 LOCATION OF DEBENTURE REGISTER

View Document

25/07/0525 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

25/07/0525 July 2005 REGISTERED OFFICE CHANGED ON 25/07/05 FROM: STERLING HOUSE, HEATHFIELD ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 4DQ

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 NEW SECRETARY APPOINTED

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/10/0414 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/03/044 March 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

08/03/028 March 2002 DIRECTOR RESIGNED

View Document

08/03/028 March 2002 NEW SECRETARY APPOINTED

View Document

08/03/028 March 2002 SECRETARY RESIGNED

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

18/02/0218 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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