BINARY IS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

30/09/2430 September 2024 Registered office address changed from 30 First Floor Victoria Avenue Harrogate North Yorkshire HG1 5PR England to First Floor 30 Victoria Avenue Harrogate North Yorkshire HG1 5PR on 2024-09-30

View Document

30/09/2430 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

25/09/2425 September 2024 Registered office address changed from Suite B First Floor 30 Victoria Avenue Harrogate North Yorkshire HG1 5PR to 30 First Floor Victoria Avenue Harrogate North Yorkshire HG1 5PR on 2024-09-25

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

13/07/2313 July 2023 Termination of appointment of Bethany Sarah Frances Townson as a secretary on 2023-07-01

View Document

13/07/2313 July 2023 Appointment of Mr Howard Simeon Linn as a secretary on 2023-07-01

View Document

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

View Accounts

21/12/2221 December 2022 Accounts for a small company made up to 2021-12-31

View Document

08/12/218 December 2021 Accounts for a small company made up to 2020-12-31

View Document

25/08/2025 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

28/06/1828 June 2018 CURREXT FROM 31/07/2018 TO 31/12/2018

View Document

21/05/1821 May 2018 SUB-DIVISION 27/03/18

View Document

03/05/183 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MR MATTHEW JON FERGUSSON

View Document

22/07/1722 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM COPTHALL BRIDGE HOUSE STATION BRIDGE HARROGATE NORTH YORKSHIRE HG1 1SP

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA MARK TOWNSON / 01/09/2015

View Document

06/08/156 August 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

06/08/156 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA MARK TOWNSON / 28/06/2015

View Document

06/08/156 August 2015 SECRETARY'S CHANGE OF PARTICULARS / BETHANY SARAH FRANCES TOWNSON / 28/06/2015

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM 1 SPRING BANK CRESCENT HEADINGLEY LEEDS LS6 1AB

View Document

14/05/1514 May 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

14/05/1514 May 2015 ADOPT ARTICLES 02/04/2015

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/08/1429 August 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

19/07/1319 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED MR ANDREW RICHARD BIRCH

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

18/01/1318 January 2013 COMPANY NAME CHANGED KURIOS LIMITED CERTIFICATE ISSUED ON 18/01/13

View Document

28/08/1228 August 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/06/1227 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

15/08/1115 August 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

19/06/1119 June 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/08/107 August 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

07/08/107 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA MARK TOWNSON / 03/07/2010

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

04/08/084 August 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 DIRECTOR RESIGNED

View Document

20/02/0820 February 2008 SECRETARY RESIGNED

View Document

20/02/0820 February 2008 NEW SECRETARY APPOINTED

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

01/02/081 February 2008 NEW DIRECTOR APPOINTED

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

09/07/079 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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