Advanced company searchLink opens in new window

BINSOLS (GB) LIMITED

Company number 11704387

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)
08 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
29 Aug 2023 AA Micro company accounts made up to 30 November 2022
06 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with updates
12 Dec 2022 CS01 Confirmation statement made on 28 November 2022 with no updates
18 Jan 2022 CS01 Confirmation statement made on 28 November 2021 with no updates
10 Jan 2022 AA Micro company accounts made up to 30 November 2021
26 Aug 2021 AA Micro company accounts made up to 30 November 2020
01 Feb 2021 CS01 Confirmation statement made on 28 November 2020 with no updates
31 Jan 2021 AD01 Registered office address changed from Unit 8, Falcon House, Central Way, North Feltham Trading Estate, Feltham Middlesex TW14 0UQ England to Unit 8, Falcon House, Central Way North Feltham Trading Estate Feltham Middlesex TW14 0UQ on 31 January 2021
31 Jan 2021 AD01 Registered office address changed from Unit 4, Legacy House Hanworth Trading Estate Hampton Road West Feltham Middlesex TW13 6DH England to Unit 8, Falcon House, Central Way, North Feltham Trading Estate, Feltham Middlesex TW14 0UQ on 31 January 2021
20 Jul 2020 PSC04 Change of details for Mr Subho Sankar Das Purakayastha as a person with significant control on 16 July 2020
17 Jul 2020 CH01 Director's details changed for Mr Subho Sankar Das Purakayastha on 16 July 2020
17 Dec 2019 AA Total exemption full accounts made up to 30 November 2019
04 Dec 2019 CH01 Director's details changed for Mr Subho Sankar Das Purakayastha on 1 December 2019
03 Dec 2019 AD01 Registered office address changed from Topaz 20 Topaz Apartment Hounslow TW3 1AJ United Kingdom to Unit 4, Legacy House Hanworth Trading Estate Hampton Road West Feltham Middlesex TW13 6DH on 3 December 2019
03 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
13 Dec 2018 CH01 Director's details changed for Mr Subho Sankar Das Purakayastha on 13 December 2018
29 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-29
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted