BINARY THOUGHTS LTD

Company Documents

DateDescription
05/08/215 August 2021 Final Gazette dissolved following liquidation

View Document

05/08/215 August 2021 Final Gazette dissolved following liquidation

View Document

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM 81 CALDBECK AVENUE WORCESTER PARK KT4 8BH ENGLAND

View Document

22/07/2022 July 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/07/2022 July 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

22/07/2022 July 2020 SPECIAL RESOLUTION TO WIND UP

View Document

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 08/09/19

View Document

08/09/198 September 2019 Annual accounts for year ending 08 Sep 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 08/09/18

View Document

08/09/188 September 2018 Annual accounts for year ending 08 Sep 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 08/09/17

View Document

08/09/178 September 2017 Annual accounts for year ending 08 Sep 2017

View Accounts

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM 4TH FLOOR RADIUS HOUSE 51 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1HP

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 8 September 2016

View Document

12/09/1612 September 2016 PREVEXT FROM 31/07/2016 TO 08/09/2016

View Document

08/09/168 September 2016 Annual accounts for year ending 08 Sep 2016

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/07/1513 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/07/1411 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/12/136 December 2013 REGISTERED OFFICE CHANGED ON 06/12/2013 FROM LANSDOWNE HOUSE CITY FORUM 250, CITY ROAD LONDON LONDON EC1V 2PU ENGLAND

View Document

19/08/1319 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS SHEEJA WILSON / 14/08/2013

View Document

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

View Accounts

22/07/1322 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

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

View Accounts

11/07/1211 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SHEEJA WILSON / 10/07/2012

View Document

11/07/1111 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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