BINARY SOUP LTD
Company Documents
| Date | Description |
|---|---|
| 20/02/2420 February 2024 | Final Gazette dissolved via voluntary strike-off |
| 20/02/2420 February 2024 | Final Gazette dissolved via voluntary strike-off |
| 05/12/235 December 2023 | First Gazette notice for voluntary strike-off |
| 05/12/235 December 2023 | First Gazette notice for voluntary strike-off |
| 22/11/2322 November 2023 | Application to strike the company off the register |
| 15/11/2315 November 2023 | Total exemption full accounts made up to 2023-09-01 |
| 15/11/2315 November 2023 | Previous accounting period extended from 2023-03-31 to 2023-09-01 |
| 01/09/231 September 2023 | Annual accounts for year ending 01 Sep 2023 |
| 22/03/2322 March 2023 | Confirmation statement made on 2023-03-19 with no updates |
| 16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 19/10/2219 October 2022 | Director's details changed for Mr Matthew Corby-Eaglen on 2022-10-19 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/12/2129 December 2021 | Change of details for Mr Matthew Corby-Eaglen as a person with significant control on 2021-12-29 |
| 29/12/2129 December 2021 | Registered office address changed from 2 Stamford Square London SW15 2BF England to Brookfield Court Selby Road Garforth Leeds LS25 1NB on 2021-12-29 |
| 29/12/2129 December 2021 | Director's details changed for Mr Matthew Corby-Eaglen on 2021-12-29 |
| 21/07/2121 July 2021 | Change of details for Mr Matthew Corby-Eaglen as a person with significant control on 2021-07-21 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 02/12/202 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
| 10/12/1910 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
| 22/11/1822 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 30/05/1830 May 2018 | REGISTERED OFFICE CHANGED ON 30/05/2018 FROM SUITE 24 53 KING STREET MANCHESTER M2 4LQ ENGLAND |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES |
| 27/03/1727 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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