BING DIGITAL CONSULTANCY LTD

Company Documents

DateDescription
20/03/2420 March 2024 Compulsory strike-off action has been suspended

View Document

20/03/2420 March 2024 Compulsory strike-off action has been suspended

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

29/03/2329 March 2023 Compulsory strike-off action has been discontinued

View Document

29/03/2329 March 2023 Compulsory strike-off action has been discontinued

View Document

28/03/2328 March 2023 Confirmation statement made on 2022-12-04 with no updates

View Document

28/03/2328 March 2023 Micro company accounts made up to 2022-04-28

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

22/11/2222 November 2022 Compulsory strike-off action has been discontinued

View Document

22/11/2222 November 2022 Compulsory strike-off action has been discontinued

View Document

21/11/2221 November 2022 Micro company accounts made up to 2020-04-28

View Document

21/11/2221 November 2022 Micro company accounts made up to 2021-04-28

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

28/04/2228 April 2022 Annual accounts for year ending 28 Apr 2022

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-04 with updates

View Document

28/04/2128 April 2021 Annual accounts for year ending 28 Apr 2021

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

28/04/2028 April 2020 Annual accounts for year ending 28 Apr 2020

View Accounts

31/01/2031 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

04/09/194 September 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN BILLINGSLEY / 04/09/2019

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/02/1928 February 2019 30/04/18 UNAUDITED ABRIDGED

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARCELLE BILLINGSLEY

View Document

16/11/1816 November 2018 CESSATION OF MARCELLE MARIE BILLINGSLEY AS A PSC

View Document

10/05/1810 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

22/12/1722 December 2017 PSC'S CHANGE OF PARTICULARS / MRS MARCELLE MARIE BILLINGSLEY / 05/12/2016

View Document

22/12/1722 December 2017 PSC'S CHANGE OF PARTICULARS / MR JONATHAN BILLINGSLEY / 05/12/2016

View Document

29/09/1729 September 2017 PREVEXT FROM 31/12/2016 TO 30/04/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM, UNIT 11, HOVE BUSINESS CENTRE FONTHILL ROAD, HOVE, EAST SUSSEX, BN3 6HA

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 DIRECTOR APPOINTED MRS MARCELLE MARIE BILLINGSLEY

View Document

16/12/1516 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BILLINGSLEY / 02/12/2015

View Document

09/12/149 December 2014 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