BINARY STAR LIMITED

Company Documents

DateDescription
19/10/2419 October 2024 Declaration of solvency

View Document

18/10/2418 October 2024 Registered office address changed from Unit 5, Woodgate Business Centre 72 Bradgate Street Leicester Leicestershire LE4 0AW to 79 Caroline Street Birmingham B3 1UP on 2024-10-18

View Document

18/10/2418 October 2024 Appointment of a voluntary liquidator

View Document

18/10/2418 October 2024 Resolutions

View Document

02/09/242 September 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-01-07 with updates

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

22/03/2322 March 2023 Micro company accounts made up to 2022-03-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

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

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

07/01/227 January 2022 Appointment of Mrs Stephanie Louise Howard-Harris as a secretary on 2022-01-01

View Document

07/01/227 January 2022 Termination of appointment of Stephanie Louise Howard as a secretary on 2022-01-01

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

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

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

22/08/1722 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

12/01/1612 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

15/01/1515 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

16/01/1416 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/01/139 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

09/01/129 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/01/1112 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

18/12/1018 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/09/1021 September 2010 REGISTERED OFFICE CHANGED ON 21/09/2010 FROM 52 WOODGATE LEICESTER LE3 5GF

View Document

14/01/1014 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/01/0916 January 2009 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE HOWARD / 16/01/2009

View Document

09/01/099 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/03/0826 March 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/01/0718 January 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/01/0618 January 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/01/0519 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/04/0417 April 2004 SECRETARY RESIGNED

View Document

17/04/0417 April 2004 NEW SECRETARY APPOINTED

View Document

16/01/0416 January 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/02/0312 February 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/01/0224 January 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

04/01/014 January 2001 RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/01/0010 January 2000 RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/01/9915 January 1999 RETURN MADE UP TO 09/01/99; NO CHANGE OF MEMBERS

View Document

09/12/989 December 1998 REGISTERED OFFICE CHANGED ON 09/12/98 FROM: 3 LYNCROFT LEYS SCRAPTOFT LEICESTER LE7 9UW

View Document

30/07/9830 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/01/9829 January 1998 RETURN MADE UP TO 09/01/98; FULL LIST OF MEMBERS

View Document

21/01/9821 January 1998 NEW SECRETARY APPOINTED

View Document

15/12/9715 December 1997 SECRETARY RESIGNED

View Document

15/12/9715 December 1997 DIRECTOR RESIGNED

View Document

18/11/9718 November 1997 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98

View Document

08/04/978 April 1997 COMPANY NAME CHANGED BINERY STAR LIMITED CERTIFICATE ISSUED ON 09/04/97

View Document

04/03/974 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/03/974 March 1997 DIRECTOR RESIGNED

View Document

04/03/974 March 1997 NEW DIRECTOR APPOINTED

View Document

04/03/974 March 1997 SECRETARY RESIGNED

View Document

27/01/9727 January 1997 COMPANY NAME CHANGED CORNINK LIMITED CERTIFICATE ISSUED ON 28/01/97

View Document

23/01/9723 January 1997 REGISTERED OFFICE CHANGED ON 23/01/97 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

09/01/979 January 1997 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