- Company Overview for BYNDER LIMITED (09160623)
- Filing history for BYNDER LIMITED (09160623)
- People for BYNDER LIMITED (09160623)
- Charges for BYNDER LIMITED (09160623)
- More for BYNDER LIMITED (09160623)
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
|
|
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 |