BINARYCIPHER LTD
Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Final Gazette dissolved via voluntary strike-off |
01/04/251 April 2025 | Final Gazette dissolved via voluntary strike-off |
14/01/2514 January 2025 | First Gazette notice for voluntary strike-off |
14/01/2514 January 2025 | First Gazette notice for voluntary strike-off |
06/01/256 January 2025 | Application to strike the company off the register |
02/12/242 December 2024 | Accounts for a dormant company made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-15 with no updates |
19/05/2419 May 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-15 with no updates |
28/02/2328 February 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-15 with no updates |
30/03/2230 March 2022 | Micro company accounts made up to 2021-10-31 |
01/11/211 November 2021 | Registered office address changed from 54 Davenport Road Leicester LE5 6SA England to 72 Causeway Court Woking GU21 8AY on 2021-11-01 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
09/06/219 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
23/10/2023 October 2020 | CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES |
19/10/2019 October 2020 | REGISTERED OFFICE CHANGED ON 19/10/2020 FROM 48 SANDHURST STREET OADBY LEICESTER LE2 5AR ENGLAND |
07/12/197 December 2019 | DIRECTOR APPOINTED MRS QURAT UL AIN AMJAD |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES |
14/10/1914 October 2019 | CESSATION OF QURAT UL AIN AMJAD AS A PSC |
14/10/1914 October 2019 | APPOINTMENT TERMINATED, DIRECTOR QURAT AMJAD |
10/10/1910 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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