BINDEFELD CONSULTING LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 Application to strike the company off the register

View Document

23/08/2423 August 2024 Micro company accounts made up to 2023-11-30

View Document

04/04/244 April 2024 Change of details for Mrs Susan Bindefeld-Jacobs as a person with significant control on 2024-03-29

View Document

03/04/243 April 2024 Director's details changed for Mrs Susan Bindefeld-Jacobs on 2024-03-29

View Document

02/04/242 April 2024 Director's details changed for Mrs Clara Bindefeld-Jacobs on 2024-03-29

View Document

02/04/242 April 2024 Change of details for Mrs Clara Bindefeld-Jacobs as a person with significant control on 2024-03-29

View Document

28/03/2428 March 2024 Director's details changed for Mrs Susan Bindefeld-Jacobs on 2024-03-28

View Document

28/03/2428 March 2024 Change of details for Mrs Susan Bindefeld-Jacobs as a person with significant control on 2024-03-28

View Document

28/03/2428 March 2024 Change of details for Mrs Clara Bindefeld-Jacobs as a person with significant control on 2024-03-28

View Document

28/03/2428 March 2024 Director's details changed for Mrs Clara Bindefeld-Jacobs on 2024-03-28

View Document

26/03/2426 March 2024 Registered office address changed from 80 Compair Crescent Ipswich Suffolk IP2 0EH United Kingdom to Charter House, Wyvern Court Stanier Way Wyvern Business Park Derby DE21 6BF on 2024-03-26

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-19 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

19/11/2319 November 2023 Change of details for Mrs Susan Bindefeld-Jacobs as a person with significant control on 2023-11-18

View Document

19/11/2319 November 2023 Change of details for Mrs Clara Bindefeld-Jacobs as a person with significant control on 2023-11-18

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

31/12/2231 December 2022 Confirmation statement made on 2022-12-19 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2021-12-19 with updates

View Document

05/01/225 January 2022 Registered office address changed from Lb Group, Suffolk House 7 Hydra Orion Court Addison Way Great Blakenham, Ipswich Suffolk IP6 0LW United Kingdom to 80 Compair Crescent Ipswich Suffolk IP2 0EH on 2022-01-05

View Document

06/12/216 December 2021 Director's details changed for Mrs Clara Bindefeld-Jacobs on 2021-12-06

View Document

06/12/216 December 2021 Director's details changed for Mrs Susan Bindefeld-Jacobs on 2021-12-06

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

10/08/2110 August 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

12/08/2012 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN BINDEFELD-JACOBS / 12/08/2020

View Document

12/08/2012 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARA BINDEFELD-JACOBS / 12/08/2020

View Document

12/08/2012 August 2020 REGISTERED OFFICE CHANGED ON 12/08/2020 FROM DELAMERE, CLOCK HOUSE, HIGH ROAD GREAT FINBOROUGH STOWMARKET SUFFOLK IP14 3AP ENGLAND

View Document

12/08/2012 August 2020 PSC'S CHANGE OF PARTICULARS / MRS CLARA BINDEFELD-JACOBS / 12/08/2020

View Document

12/08/2012 August 2020 PSC'S CHANGE OF PARTICULARS / MRS SUSAN BINDEFELD-JACOBS / 12/08/2020

View Document

20/05/2020 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

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

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

10/06/1910 June 2019 PSC'S CHANGE OF PARTICULARS / MS CLARA BINDEFELD-JACOBS / 10/06/2019

View Document

10/06/1910 June 2019 PSC'S CHANGE OF PARTICULARS / MS SUSAN BINDEFELD-JACOBS / 10/06/2019

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARA BINDEFELD-JACOBS / 10/06/2019

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN BINDEFELD-JACOBS / 10/06/2019

View Document

15/05/1915 May 2019 PSC'S CHANGE OF PARTICULARS / MS CLARA BINDEFELD-JACOBS / 15/05/2019

View Document

15/05/1915 May 2019 PSC'S CHANGE OF PARTICULARS / MS SUSAN BINDEFELD-JACOBS / 15/05/2019

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN BINDEFELD-JACOBS / 15/05/2019

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CLARA BINDEFELD-JACOBS / 15/05/2019

View Document

02/01/192 January 2019 CURRSHO FROM 31/12/2019 TO 30/11/2019

View Document

20/12/1820 December 2018 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