D AND A BINDER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

17/01/2517 January 2025 Confirmation statement made on 2024-12-20 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-12-20 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-20 with updates

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-20 with updates

View Document

27/05/2127 May 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 20/12/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/02/2026 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES

View Document

29/07/1929 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA HENRY BINDER

View Document

24/07/1924 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA HENRY BINDER / 16/07/2019

View Document

24/07/1924 July 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MR JOSHUA HENRY BINDER

View Document

23/07/1923 July 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID LAURENCE BINDER / 16/07/2019

View Document

31/05/1931 May 2019 COMPANY NAME CHANGED D. BINDER LIMITED CERTIFICATE ISSUED ON 31/05/19

View Document

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

View Accounts

27/02/1927 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

04/12/174 December 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID LAURENCE BINDER / 04/12/2017

View Document

04/12/174 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAURENCE BINDER / 04/12/2017

View Document

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM 395 HOE STREET WALTHAMSTOW, LONDON E17 9AP

View Document

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

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/02/168 February 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/02/1517 February 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/01/1428 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

17/09/1217 September 2012 CURREXT FROM 31/12/2012 TO 30/04/2013

View Document

20/02/1220 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/01/1225 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAURENCE BINDER / 20/12/2011

View Document

24/01/1224 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

24/01/1224 January 2012 SAIL ADDRESS CREATED

View Document

03/02/113 February 2011 DIRECTOR APPOINTED DAVID LAURENCE BINDER

View Document

03/02/113 February 2011 20/12/10 STATEMENT OF CAPITAL GBP 100

View Document

20/12/1020 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

20/12/1020 December 2010 APPOINTMENT TERMINATED, DIRECTOR ELA SHAH

View Document


More Company Information