BINIT GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Termination of appointment of Amy Matilda Newton as a director on 2025-04-29

View Document

29/04/2529 April 2025 Termination of appointment of Jeremy Martin Williams as a director on 2025-04-28

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/10/2421 October 2024 Termination of appointment of Kirsteen Jones as a director on 2024-10-01

View Document

03/07/243 July 2024 Appointment of Mr Jeremy Martin Williams as a director on 2024-07-02

View Document

20/05/2420 May 2024 Notification of a person with significant control statement

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Cessation of Oxygen House Group Limited as a person with significant control on 2023-11-24

View Document

26/03/2426 March 2024 Cessation of Tim Walton as a person with significant control on 2023-11-24

View Document

16/03/2416 March 2024 Register(s) moved to registered inspection location Exeter Science Park Babbage Way Clyst Honiton Exeter EX5 2FN

View Document

16/03/2416 March 2024 Register inspection address has been changed to Exeter Science Park Babbage Way Clyst Honiton Exeter EX5 2FN

View Document

10/12/2310 December 2023 Resolutions

View Document

10/12/2310 December 2023 Resolutions

View Document

10/12/2310 December 2023 Resolutions

View Document

10/12/2310 December 2023 Memorandum and Articles of Association

View Document

10/12/2310 December 2023 Resolutions

View Document

01/12/231 December 2023 Statement of capital following an allotment of shares on 2023-11-24

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/05/2326 May 2023 Termination of appointment of Claire Julia Harrold as a director on 2023-05-26

View Document

24/05/2324 May 2023 Appointment of Ms Amy Matilda Newton as a director on 2023-05-24

View Document

24/05/2324 May 2023 Change of details for Mr Tim Walton as a person with significant control on 2023-05-24

View Document

16/05/2316 May 2023 Appointment of Miss Catherine Alice Holcombe as a director on 2023-05-16

View Document

11/05/2311 May 2023 Change of details for Mr Tim Walton as a person with significant control on 2023-05-11

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/11/2030 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 30/01/20 STATEMENT OF CAPITAL GBP 472.2

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/11/1929 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 REGISTERED OFFICE CHANGED ON 29/11/2019 FROM ALMSWOOD HOUSE 93 HIGH STREET EVESHAM WORCESTERSHIRE WR11 4DU ENGLAND

View Document

29/11/1929 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE JULIA HARROLD / 29/11/2019

View Document

29/11/1929 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTEEN JONES / 29/11/2019

View Document

29/11/1929 November 2019 PSC'S CHANGE OF PARTICULARS / MR TIM WALTON / 29/11/2019

View Document

29/11/1929 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS PHILIPPA LOUISE ROBERTS / 29/11/2019

View Document

04/09/194 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE JULIA HARROLD / 04/09/2019

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED KIRSTEEN JONES

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

02/11/182 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIM WALTON

View Document

30/10/1830 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OXYGEN HOUSE GROUP LIMITED

View Document

25/10/1825 October 2018 CESSATION OF PHILIPPA LOUISE ROBERTS AS A PSC

View Document

25/10/1825 October 2018 07/08/18 STATEMENT OF CAPITAL GBP 429.05

View Document

25/10/1825 October 2018 07/08/18 STATEMENT OF CAPITAL GBP 427.76

View Document

16/10/1816 October 2018 07/08/18 STATEMENT OF CAPITAL GBP 299.06

View Document

15/10/1815 October 2018 07/08/18 STATEMENT OF CAPITAL GBP 297.77

View Document

12/10/1812 October 2018 07/08/18 STATEMENT OF CAPITAL GBP 292.77

View Document

12/10/1812 October 2018 07/08/18 STATEMENT OF CAPITAL GBP 249.87

View Document

10/10/1810 October 2018 07/08/18 STATEMENT OF CAPITAL GBP 134.04

View Document

09/10/189 October 2018 07/08/18 STATEMENT OF CAPITAL GBP 119.88

View Document

09/10/189 October 2018 ADOPT ARTICLES 07/08/2018

View Document

09/10/189 October 2018 07/08/18 STATEMENT OF CAPITAL GBP 105.72

View Document

09/10/189 October 2018 SUB-DIVISION 22/09/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 SUB-DIVISION 22/12/17

View Document

12/02/1812 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

17/11/1717 November 2017 PREVSHO FROM 31/08/2017 TO 31/03/2017

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/08/1626 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • GSU 2020 LTD


  • 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