Advanced company searchLink opens in new window

BINAMIC LIMITED

Company number 04376166

Filter by category

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)
26 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
18 May 2022 AA Total exemption full accounts made up to 31 March 2022
18 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
15 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
13 May 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
13 May 2021 TM01 Termination of appointment of Paul Martin Fagan as a director on 5 May 2021
01 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
16 Mar 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
16 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
07 Jun 2019 AD01 Registered office address changed from Automotive House Grays Place Slough SL2 5AF England to The Porter Building 1 Brunel Way Slough Berkshire SL1 1FQ on 7 June 2019
26 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
13 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
22 Feb 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
20 Feb 2018 PSC01 Notification of Daphne Fagan as a person with significant control on 10 February 2018
20 Feb 2018 PSC07 Cessation of Paul Martin Fagan as a person with significant control on 10 February 2018
02 Nov 2017 AD01 Registered office address changed from C/O Liam Kearney Automotive House Grays Place Slough SL2 5AF to Automotive House Grays Place Slough SL2 5AF on 2 November 2017
16 Jun 2017 AA Micro company accounts made up to 31 March 2017
20 Mar 2017 CS01 Confirmation statement made on 18 February 2017 with updates
25 Jan 2017 AA Micro company accounts made up to 31 March 2016
21 May 2016 DISS40 Compulsory strike-off action has been discontinued
20 May 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 10
17 May 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015