Advanced company searchLink opens in new window

BYNDER LIMITED

Company number 09160623

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)
02 Oct 2020 TM02 Termination of appointment of Jason Nathaniel Knapp as a secretary on 28 September 2020
02 Oct 2020 TM01 Termination of appointment of Jason Nathaniel Knapp as a director on 28 September 2020
20 May 2020 AD01 Registered office address changed from , 45 Leather Lane, London, EC1N 7TJ to Clerkenwell Workshop 27/31 Clerkenwell Close 5th Floor, Unit 512 London EC1N 0AT on 20 May 2020
10 Dec 2019 CS01 Confirmation statement made on 15 September 2019 with updates
14 Nov 2019 AAMD Amended audit exemption subsidiary accounts made up to 31 December 2018
14 Nov 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
14 Nov 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
14 Nov 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
22 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
22 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
06 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Documents 19/02/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Feb 2019 MR01 Registration of charge 091606230005, created on 26 February 2019
27 Feb 2019 MR04 Satisfaction of charge 091606230003 in full
27 Feb 2019 MR04 Satisfaction of charge 091606230002 in full
27 Feb 2019 MR04 Satisfaction of charge 091606230001 in full
27 Feb 2019 MR04 Satisfaction of charge 091606230004 in full
01 Feb 2019 TM01 Termination of appointment of Russell Barr as a director on 1 February 2019
01 Feb 2019 AP03 Appointment of Mr Jason Nathaniel Knapp as a secretary on 1 February 2019
01 Feb 2019 TM02 Termination of appointment of Russell Barr as a secretary on 1 February 2019
01 Feb 2019 AP01 Appointment of Mr Jason Nathaniel Knapp as a director on 1 February 2019
01 Feb 2019 PSC07 Cessation of Russel Barr as a person with significant control on 1 February 2019
01 Feb 2019 PSC01 Notification of Jason Nathaniel Knapp as a person with significant control on 1 February 2019
01 Feb 2019 PSC07 Cessation of Christopher Antony Hall as a person with significant control on 31 October 2018
01 Feb 2019 PSC07 Cessation of Ralph De Kleermaeker as a person with significant control on 31 October 2018
31 Jan 2019 AA Audit exemption subsidiary accounts made up to 31 December 2017