BINATE CHECK SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/03/248 March 2024 Registered office address changed from 666a Meridian Business Center Lea Bridge Road London E10 6AP England to 1 Hurst Street Birmingham B5 4TB on 2024-03-08

View Document

28/02/2428 February 2024 Registered office address changed from Binate 61 Bridge Street Kington HR5 3DJ England to 666a Meridian Business Center Lea Bridge Road London E10 6AP on 2024-02-28

View Document

07/06/237 June 2023 Change of name notice

View Document

07/06/237 June 2023 Resolutions

View Document

07/06/237 June 2023 Resolutions

View Document

21/03/2321 March 2023 Termination of appointment of Waqas Ahmed Qureshi as a director on 2023-03-10

View Document

21/03/2321 March 2023 Registered office address changed from 666a Meridian Business Center Lea Bridge Road London E10 6AP England to Binate 61 Bridge Street Kington HR5 3DJ on 2023-03-21

View Document

22/02/2322 February 2023 Appointment of Mr Waqas Ahmed Qureshi as a director on 2023-02-10

View Document

22/02/2322 February 2023 Termination of appointment of Sarunas Asurovas as a director on 2023-02-10

View Document

10/02/2310 February 2023 Certificate of change of name

View Document

10/02/2310 February 2023 Restoration by order of the court

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

21/10/2121 October 2021 Compulsory strike-off action has been discontinued

View Document

21/10/2121 October 2021 Compulsory strike-off action has been discontinued

View Document

20/10/2120 October 2021 Termination of appointment of Aslam Khan as a director on 2021-09-10

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-19 with updates

View Document

20/10/2120 October 2021 Appointment of Mr Sarunas Asurovas as a director on 2021-10-10

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/09/199 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/10/1828 October 2018 NOTIFICATION OF PSC STATEMENT ON 01/10/2018

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN CABLE

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/09/1727 September 2017 DISS40 (DISS40(SOAD))

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

08/08/178 August 2017 FIRST GAZETTE

View Document

21/02/1721 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/01/1727 January 2017 REGISTERED OFFICE CHANGED ON 27/01/2017 FROM 39 GLOUCESTER ROAD LONDON E12 5JU ENGLAND

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED MR JOHN RONALD CABLE

View Document

24/10/1624 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

17/05/1617 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

10/02/1610 February 2016 DISS40 (DISS40(SOAD))

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

04/02/164 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ASLAM KHAN / 05/01/2016

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR HAMAD MALIK

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MR ASLAM KHAN

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM 666 A LEA BRIDGE ROAD LONDON E10 6AP

View Document

23/03/1523 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/12/1413 December 2014 REGISTERED OFFICE CHANGED ON 13/12/2014 FROM 2A ELM CLOSE LONDON E11 2JE ENGLAND

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 35 ROSEBANK GROVE LONDON E17 6RD

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/01/1417 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

13/01/1413 January 2014 Annual return made up to 10 January 2013 with full list of shareholders

View Document

12/01/1412 January 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/02/1312 February 2013 DISS40 (DISS40(SOAD))

View Document

09/02/139 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

15/01/1315 January 2013 FIRST GAZETTE

View Document

19/09/1219 September 2012 DISS40 (DISS40(SOAD))

View Document

18/09/1218 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

12/06/1212 June 2012 FIRST GAZETTE

View Document

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM 2A ELM CLOSE LONDON E11 2JE ENGLAND

View Document

16/04/1216 April 2012 REGISTERED OFFICE CHANGED ON 16/04/2012 FROM 35 ROSEBANK GROVE LONDON E17 6RD UNITED KINGDOM

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HAMAD MALIK / 14/01/2011

View Document

08/08/118 August 2011 REGISTERED OFFICE CHANGED ON 08/08/2011 FROM 2A ELM CLOSE LONDON E11 2JE UNITED KINGDOM

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, SECRETARY WAQAS AHMED QURESHI

View Document

05/08/115 August 2011 DIRECTOR APPOINTED MR HAMAD MALIK

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR WAQAS AHMED QURESHI

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PHILIP PEACE

View Document

05/07/115 July 2011 REGISTERED OFFICE CHANGED ON 05/07/2011 FROM 174 STOKES ROAD LONDON E6 3SE UNITED KINGDOM

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN MCLEAN

View Document

29/03/1129 March 2011 REGISTERED OFFICE CHANGED ON 29/03/2011 FROM 2 A ELM CLOSE LONDON E11 2JE UNITED KINGDOM

View Document

13/01/1113 January 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