THE BINARY SURREY LTD

Company Documents

DateDescription
16/02/2216 February 2022 Voluntary strike-off action has been suspended

View Document

16/02/2216 February 2022 Voluntary strike-off action has been suspended

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

31/01/2231 January 2022 Application to strike the company off the register

View Document

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-09-05 with no updates

View Document

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

View Accounts

04/01/214 January 2021 REGISTERED OFFICE CHANGED ON 04/01/2021 FROM 2ND FLOOR 167-169 GREAT PORTLAND STREET LONDON W1W 5PF

View Document

04/01/214 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, WITH UPDATES

View Document

17/09/2017 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHELLE PAULA BLISS

View Document

17/09/2017 September 2020 PSC'S CHANGE OF PARTICULARS / MR KEITH LEONARD THOMAS BLISS / 01/10/2019

View Document

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

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/12/1910 December 2019 01/10/19 STATEMENT OF CAPITAL GBP 2

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

09/06/179 June 2017 PREVEXT FROM 30/09/2016 TO 31/03/2017

View Document

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

View Accounts

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/10/143 October 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/02/1420 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH BLISS / 18/02/2014

View Document

05/09/135 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information