BINUTEC LTD

Company Documents

DateDescription
05/09/255 September 2025 NewAppointment of a voluntary liquidator

View Document

04/09/254 September 2025 NewRemoval of liquidator by court order

View Document

28/05/2528 May 2025 Liquidators' statement of receipts and payments to 2025-04-03

View Document

05/03/255 March 2025 Registered office address changed from 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-03-05

View Document

18/12/2418 December 2024 Removal of liquidator by court order

View Document

11/12/2411 December 2024 Appointment of a voluntary liquidator

View Document

23/04/2423 April 2024 Resolutions

View Document

23/04/2423 April 2024 Appointment of a voluntary liquidator

View Document

23/04/2423 April 2024 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-04-23

View Document

23/04/2423 April 2024 Declaration of solvency

View Document

23/04/2423 April 2024 Resolutions

View Document

19/03/2419 March 2024 Micro company accounts made up to 2024-01-31

View Document

08/02/248 February 2024 Previous accounting period extended from 2023-07-31 to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/08/232 August 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/11/211 November 2021 Micro company accounts made up to 2021-07-31

View Document

01/08/211 August 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/12/1916 December 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

27/07/1927 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

16/01/1916 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

03/10/183 October 2018 PSC'S CHANGE OF PARTICULARS / MS NOOSHIN ASGARI AMIRI / 02/10/2018

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS NOOSHIN ASGARI AMIRI / 02/10/2018

View Document

04/08/184 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/04/1816 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS NOOSHIN ASGARI AMIRI / 08/02/2018

View Document

16/04/1816 April 2018 PSC'S CHANGE OF PARTICULARS / MS NOOSHIN ASGARI AMIRI / 08/02/2018

View Document

27/07/1727 July 2017 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