- Company Overview for BINSOLS (GB) LIMITED (11704387)
- Filing history for BINSOLS (GB) LIMITED (11704387)
- People for BINSOLS (GB) LIMITED (11704387)
- More for BINSOLS (GB) LIMITED (11704387)
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
|