- Company Overview for BINARY VISION LIMITED (01956275)
- Filing history for BINARY VISION LIMITED (01956275)
- People for BINARY VISION LIMITED (01956275)
- More for BINARY VISION LIMITED (01956275)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 12 March 2024
|
|
11 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 11 March 2024
|
|
05 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 5 March 2024
|
|
26 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2023 | CH01 | Director's details changed for Mr Paul Jonathan Norris on 14 December 2023 | |
14 Dec 2023 | AD01 | Registered office address changed from 3rd Floor 23-24 Easton Street London WC1X 0DS England to Suite 1 116 Ballards Lane Finchley London N3 2DN on 14 December 2023 | |
04 Nov 2023 | CS01 | Confirmation statement made on 4 November 2023 with updates | |
19 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
31 Aug 2023 | SH02 | Sub-division of shares on 18 August 2023 | |
18 Aug 2023 | PSC04 | Change of details for Mr Paul Jonathan Norris as a person with significant control on 17 August 2023 | |
28 Jul 2023 | PSC04 | Change of details for Mr Paul Jonathan Norris as a person with significant control on 19 September 2019 | |
07 Nov 2022 | CS01 | Confirmation statement made on 4 November 2022 with no updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
04 Nov 2021 | CS01 | Confirmation statement made on 4 November 2021 with no updates | |
28 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
08 Nov 2020 | CS01 | Confirmation statement made on 4 November 2020 with no updates | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
04 Nov 2019 | CS01 | Confirmation statement made on 4 November 2019 with updates | |
04 Nov 2019 | TM01 | Termination of appointment of Rupert Bowater as a director on 4 November 2019 | |
04 Nov 2019 | TM02 | Termination of appointment of Rupert Bowater as a secretary on 4 November 2019 | |
04 Nov 2019 | PSC07 | Cessation of Rupert Bowater as a person with significant control on 20 April 2019 | |
16 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
13 Jun 2019 | AD01 | Registered office address changed from C/O Pearl Accounting Limited Suite 1 116 Ballards Lane Finchley London N3 2DN England to 3rd Floor 23-24 Easton Street London WC1X 0DS on 13 June 2019 | |
11 Jun 2019 | AD01 | Registered office address changed from 1st Floor 7-10 Chandos Street London W1G 9DQ to C/O Pearl Accounting Limited Suite 1 116 Ballards Lane Finchley London N3 2DN on 11 June 2019 |