BINDETHICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 Appointment of Mr Alexander William Faris Reip as a director on 2025-08-07

View Document

12/08/2512 August 2025 Appointment of Mr Richard Warburg as a director on 2025-08-07

View Document

27/07/2527 July 2025 Statement of capital following an allotment of shares on 2025-07-21

View Document

18/07/2518 July 2025 Termination of appointment of Callum Smith as a secretary on 2025-07-18

View Document

10/04/2510 April 2025 Micro company accounts made up to 2024-10-31

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-28 with updates

View Document

11/03/2511 March 2025 Statement of capital following an allotment of shares on 2025-03-05

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

19/12/2419 December 2024 Registered office address changed from Bartle House 9 Oxford Court Manchester M2 3WQ England to Unit 4 Holbeck Lane Leeds West Yorkshire LS11 9UN on 2024-12-19

View Document

14/11/2414 November 2024 Resolutions

View Document

04/11/244 November 2024 Statement of capital following an allotment of shares on 2024-10-28

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with updates

View Document

28/09/2428 September 2024 Resolutions

View Document

09/08/249 August 2024 Memorandum and Articles of Association

View Document

07/08/247 August 2024 Statement of capital following an allotment of shares on 2024-08-07

View Document

06/08/246 August 2024 Sub-division of shares on 2024-07-31

View Document

23/07/2423 July 2024 Amended micro company accounts made up to 2023-10-31

View Document

23/07/2423 July 2024 Amended micro company accounts made up to 2022-10-31

View Document

09/05/249 May 2024 Micro company accounts made up to 2023-10-31

View Document

14/01/2414 January 2024 Change of details for Maria Garcia as a person with significant control on 2024-01-12

View Document

14/01/2414 January 2024 Director's details changed for Maria Garcia Flores on 2024-01-12

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-15 with updates

View Document

16/07/2316 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-15 with updates

View Document

25/01/2225 January 2022 Appointment of Mr Michiel Wolzak as a secretary on 2022-01-13

View Document

16/12/2116 December 2021 Registered office address changed from 14 Pullman House 11 Tudor Way Beeston Leeds LS11 8LR England to Unit 1 Hassacarr Close Dunnington York YO19 5SN on 2021-12-16

View Document

29/10/2129 October 2021 Director's details changed for Maria Garcia on 2021-10-29

View Document

16/10/2116 October 2021 Incorporation

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