BINARY CAPITAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Full accounts made up to 2024-09-30

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-10 with updates

View Document

10/12/2410 December 2024 Statement of capital following an allotment of shares on 2024-09-27

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/08/249 August 2024 Certificate of change of name

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-10 with updates

View Document

04/07/244 July 2024 Statement of capital following an allotment of shares on 2024-03-31

View Document

22/02/2422 February 2024 Certificate of change of name

View Document

24/01/2424 January 2024 Full accounts made up to 2023-09-30

View Document

23/01/2423 January 2024 Registered office address changed from 15 Half Moon Street London W1J 7DZ England to 43-45 Dorset Street London W1U 7NA on 2024-01-23

View Document

19/01/2419 January 2024 Statement of capital following an allotment of shares on 2023-12-31

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/08/2316 August 2023 Statement of capital following an allotment of shares on 2023-06-30

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-06-10 with updates

View Document

09/02/239 February 2023 Full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/02/2215 February 2022 Full accounts made up to 2021-09-30

View Document

11/11/2111 November 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

01/10/211 October 2021 Registered office address changed from 25 Green Street London W1K 7AX England to 15 Half Moon Street London W1J 7DZ on 2021-10-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/02/2122 February 2021 FULL ACCOUNTS MADE UP TO 30/09/20

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 07/11/20, WITH UPDATES

View Document

28/10/2028 October 2020 30/09/20 STATEMENT OF CAPITAL GBP 1271489

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM 3 HILL STREET 3 HILL STREET LONDON W1J 5LB ENGLAND

View Document

12/05/2012 May 2020 31/03/20 STATEMENT OF CAPITAL GBP 1028949

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, DIRECTOR GREGORY BRYCE

View Document

24/01/2024 January 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

14/12/1914 December 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES

View Document

08/11/198 November 2019 30/09/19 STATEMENT OF CAPITAL GBP 851954

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1918 September 2019 DIRECTOR APPOINTED SAFTAR MOHAMMAD SARWAR

View Document

19/08/1919 August 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR DELPHINE SITBON

View Document

22/03/1922 March 2019 22/03/19 STATEMENT OF CAPITAL GBP 551954

View Document

11/01/1911 January 2019 SECOND FILED SH01 - 28/09/18 STATEMENT OF CAPITAL GBP 267704

View Document

13/11/1813 November 2018 07/11/18 STATEMENT OF CAPITAL GBP 401954

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

06/11/186 November 2018 28/09/18 STATEMENT OF CAPITAL GBP 266954

View Document

23/10/1823 October 2018 28/09/18 STATEMENT OF CAPITAL GBP 266954

View Document

15/10/1815 October 2018 CESSATION OF DELPHINE SITBON AS A PSC

View Document

15/10/1815 October 2018 CESSATION OF LUC NATHAN SITBON AS A PSC

View Document

15/10/1815 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CHARLES RUSKIN

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR JOHN CHARLES RUSKIN

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR GREGORY ROBERT BRYCE

View Document

01/10/181 October 2018 COMPANY NAME CHANGED LD CAPITAL LTD CERTIFICATE ISSUED ON 01/10/18

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM 102A ST. JOHNS WOOD HIGH STREET LONDON NW8 7SH ENGLAND

View Document

29/06/1829 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

29/11/1729 November 2017 APPOINTMENT TERMINATED, SECRETARY LUC SITBON

View Document

29/11/1729 November 2017 APPOINTMENT TERMINATED, DIRECTOR LUC SITBON

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

29/09/1729 September 2017 10/09/17 STATEMENT OF CAPITAL GBP 266954

View Document

20/09/1720 September 2017 REGISTERED OFFICE CHANGED ON 20/09/2017 FROM 102A ST JOHN'S WOOD HIGH STREET 102A ST. JOHNS WOOD HIGH STREET LONDON NW8 7SH ENGLAND

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM 58 ACACIA ROAD LONDON NW8 6AG

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, DIRECTOR EMERYC KPENOU

View Document

06/03/176 March 2017 DIRECTOR APPOINTED MR EMERYC RENE IGNACE KPENOU

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

28/10/1628 October 2016 20/09/16 STATEMENT OF CAPITAL GBP 263954

View Document

10/02/1610 February 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

10/11/1510 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

10/11/1510 November 2015 25/06/15 STATEMENT OF CAPITAL GBP 248954

View Document

10/11/1510 November 2015 25/09/14 STATEMENT OF CAPITAL GBP 162954

View Document

07/10/157 October 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

02/07/152 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

01/10/141 October 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

02/06/142 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

17/12/1317 December 2013 31/01/13 STATEMENT OF CAPITAL GBP 162954

View Document

30/10/1330 October 2013 23/09/13 STATEMENT OF CAPITAL GBP 152954

View Document

08/10/138 October 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

01/05/131 May 2013 AMENDED FULL ACCOUNTS MADE UP TO 30/09/12

View Document

22/11/1222 November 2012 31/08/12 STATEMENT OF CAPITAL GBP 12500

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/10/129 October 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM SUITE-15 58 ACACIA ROAD LONDON NW8 6AG UNITED KINGDOM

View Document

01/08/121 August 2012 REGISTERED OFFICE CHANGED ON 01/08/2012 FROM 83 BAKER STREET LONDON W1U 6AG UNITED KINGDOM

View Document

14/05/1214 May 2012 01/01/12 STATEMENT OF CAPITAL GBP 110454

View Document

06/02/126 February 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

30/01/1230 January 2012 30/09/11 STATEMENT OF CAPITAL GBP 85454

View Document

04/10/114 October 2011 SECRETARY'S CHANGE OF PARTICULARS / LUC SITBON / 01/09/2011

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS DELPHINE SITBON / 01/09/2011

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LUC NATHAN SITBON / 01/09/2011

View Document

04/10/114 October 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

17/03/1117 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

01/10/101 October 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DELPHINE SITBON / 01/09/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LUC NATHAN SITBON / 01/09/2010

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/01/1014 January 2010 01/01/10 STATEMENT OF CAPITAL GBP 49998

View Document

06/01/106 January 2010 REGISTERED OFFICE CHANGED ON 06/01/2010 FROM 102A ST. JOHNS WOOD HIGH STREET LONDON NW8 7SH UNITED KINGDOM

View Document

14/10/0914 October 2009 15/09/09 STATEMENT OF CAPITAL GBP 2

View Document

14/10/0914 October 2009 NC INC ALREADY ADJUSTED

View Document

14/10/0914 October 2009 FORM 123 £1 INCREASED TO £2 15 SEPTEMBER 2009

View Document

05/10/095 October 2009 DIRECTOR APPOINTED MR LUC NATHAN SITBON

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED SECRETARY ONLINE CORPORATE SECRETARIES LIMITED

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED DIRECTOR ONLINE NOMINEES LIMITED

View Document

14/09/0914 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 SECRETARY APPOINTED LUC SITBON

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED DELPHINE SITBON

View Document

09/09/089 September 2008 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