Advanced company searchLink opens in new window

BINARY FITNESS LTD

Company number 11035015

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)
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
13 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
12 Sep 2023 CH01 Director's details changed for Tom Alexander Norton Mcadam on 11 September 2023
21 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
18 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
01 Mar 2022 AD01 Registered office address changed from Ground Floor Flat 55 Solent Road London NW6 1TY England to 361-362 Warburton Street London E8 3RR on 1 March 2022
20 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
28 Jul 2021 AP01 Appointment of Mr. Flavio Vincenti as a director on 10 September 2019
26 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
30 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
29 Oct 2020 AA01 Previous accounting period extended from 31 October 2019 to 31 December 2019
17 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
15 Nov 2019 CH01 Director's details changed
14 Nov 2019 AD01 Registered office address changed from 49a, Vincent Square Vincent Square London SW1P 2NR United Kingdom to Ground Floor Flat 55 Solent Road London NW6 1TY on 14 November 2019
14 Nov 2019 CS01 Confirmation statement made on 10 September 2019 with updates
13 Nov 2019 SH01 Statement of capital following an allotment of shares on 10 September 2019
  • GBP 249.699
08 Nov 2019 SH06 Cancellation of shares. Statement of capital on 9 September 2019
  • GBP 200
08 Nov 2019 SH03 Purchase of own shares.
23 Aug 2019 CH01 Director's details changed for Bernard James Rule on 15 July 2019
23 Aug 2019 PSC04 Change of details for Bernard James Rule as a person with significant control on 15 July 2019
18 Dec 2018 AA Accounts for a dormant company made up to 31 October 2018
08 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with updates
22 Jun 2018 PSC04 Change of details for Tom Alexander Norton Mcadam as a person with significant control on 10 May 2018
22 Jun 2018 SH01 Statement of capital following an allotment of shares on 10 May 2018
  • GBP 200
21 Jun 2018 PSC01 Notification of Bernard James Rule as a person with significant control on 10 May 2018