Advanced company searchLink opens in new window

BINARY VISION LIMITED

Company number 01956275

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 217.3332
11 Mar 2024 SH01 Statement of capital following an allotment of shares on 11 March 2024
  • GBP 211.9999
05 Mar 2024 SH01 Statement of capital following an allotment of shares on 5 March 2024
  • GBP 210.6666
26 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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