BIND CORP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewRegistered office address changed from 11 Woodall Gate Howden Goole East Riding of Yorkshire DN14 7WA England to 12 Myers Pasture Howden, Goole East Riding of Yorkshire DN14 7YF on 2025-07-28

View Document

19/03/2519 March 2025 Micro company accounts made up to 2024-03-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-13 with updates

View Document

20/09/2420 September 2024 Previous accounting period extended from 2023-12-31 to 2024-03-31

View Document

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

View Accounts

17/01/2417 January 2024 Director's details changed for Mr Joshua Nathan Asquith on 2024-01-15

View Document

17/01/2417 January 2024 Change of details for Big Fish Holdings Ltd as a person with significant control on 2024-01-15

View Document

14/12/2314 December 2023 Second filing for the appointment of Mr Richard Jones as a director

View Document

08/12/238 December 2023 Confirmation statement made on 2023-10-13 with updates

View Document

02/11/232 November 2023 Change of details for Mr Richard Jones as a person with significant control on 2023-10-12

View Document

01/11/231 November 2023 Director's details changed for Mr Richard Jones on 2023-10-12

View Document

01/11/231 November 2023 Director's details changed for Mr Joshua Nathan Asquith on 2023-10-12

View Document

01/11/231 November 2023 Director's details changed for Mr Richard Jones on 2023-10-12

View Document

01/11/231 November 2023 Change of details for Big Fish Holdings Ltd as a person with significant control on 2023-10-12

View Document

27/09/2327 September 2023 Second filing of Confirmation Statement dated 2021-10-13

View Document

27/09/2327 September 2023 Second filing of Confirmation Statement dated 2022-10-13

View Document

26/09/2326 September 2023 Cessation of Richard Jones as a person with significant control on 2021-09-30

View Document

26/09/2326 September 2023 Cessation of Joshua Nathan Asquith as a person with significant control on 2021-09-30

View Document

25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

15/01/2315 January 2023 Registered office address changed from 11 11 Woodall Gate Howden Goole East Riding of Yorkshire DN14 7WA England to 11 Woodall Gate Howden Goole East Riding of Yorkshire DN14 7WA on 2023-01-15

View Document

15/01/2315 January 2023 Registered office address changed from 31 Langrick Avenue Howden Goole East Riding of Yorkshire DN14 7SS England to 11 11 Woodall Gate Howden Goole East Riding of Yorkshire DN14 7WA on 2023-01-15

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Micro company accounts made up to 2021-12-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-13 with updates

View Document

19/10/2219 October 2022 Director's details changed for Mr Joshua Nathan Asquith on 2022-10-10

View Document

09/04/229 April 2022 Registered office address changed from Grange Farm 215 Lower Wyke Lane Wyke Bradford West Yorkshire BD12 9AH England to 31 Langrick Avenue 31 Langrick Avenue Howden Goole DN14 7SS on 2022-04-09

View Document

13/01/2213 January 2022 Notification of Big Fish Holdings Ltd as a person with significant control on 2021-09-30

View Document

13/01/2213 January 2022 Change of details for Mr Joshua Nathan Asquith as a person with significant control on 2019-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/10/2118 October 2021 Director's details changed for Mr Richard Jones on 2021-03-31

View Document

18/10/2118 October 2021 Director's details changed for Mr Richard Jones on 2021-03-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-13 with updates

View Document

16/01/2116 January 2021 DISS40 (DISS40(SOAD))

View Document

16/01/2116 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

15/01/2115 January 2021 PREVEXT FROM 31/10/2020 TO 31/12/2020

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 FIRST GAZETTE

View Document

09/09/209 September 2020 REGISTERED OFFICE CHANGED ON 09/09/2020 FROM 105 MILLER HOUSE MARKET STREET FARNWORTH BOLTON BL4 7NS ENGLAND

View Document

07/01/207 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JONES

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MR RICHARD JONES

View Document

07/01/207 January 2020 Appointment of Mr Richard Jones as a director on 2019-11-01

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM MILLER HOUSE MARKET STREET FARNWORTH BOLTON BL4 7NS ENGLAND

View Document

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM 100 STOPES ROAD LITTLE LEVER BOLTON BL3 1NN UNITED KINGDOM

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/10/1814 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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