BINARY HEADS LIMITED

Company Documents

DateDescription
10/06/2410 June 2024 Return of final meeting in a members' voluntary winding up

View Document

25/05/2425 May 2024 Liquidators' statement of receipts and payments to 2024-04-11

View Document

02/05/232 May 2023 Resolutions

View Document

02/05/232 May 2023 Registered office address changed from 15-17 Middle Street Brighton East Sussex BN1 1AL England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2023-05-02

View Document

02/05/232 May 2023 Appointment of a voluntary liquidator

View Document

02/05/232 May 2023 Declaration of solvency

View Document

02/05/232 May 2023 Resolutions

View Document

06/04/236 April 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-21

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-16 with updates

View Document

26/09/2226 September 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-03-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-16 with updates

View Document

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

View Accounts

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES

View Document

12/11/2012 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SUFYAN ARIF / 12/11/2020

View Document

12/11/2012 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SUFYAN ARIF / 01/10/2020

View Document

12/11/2012 November 2020 PSC'S CHANGE OF PARTICULARS / MR SUFYAN ARIF / 01/10/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM FLAT 1, 18 MEDINA VILLAS HOVE BN3 2RL ENGLAND

View Document

17/07/1917 July 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

20/03/1820 March 2018 CURREXT FROM 31/10/2018 TO 31/03/2019

View Document

12/03/1812 March 2018 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

12/03/1812 March 2018 REGISTER SNAPSHOT FOR EW01

View Document

22/10/1722 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUFYAN ARIF

View Document

17/10/1717 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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