Advanced company searchLink opens in new window

BINOMI DESIGN LTD

Company number 10028191

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)
23 May 2024 AD01 Registered office address changed from Greenhouse Studios 49 Green Lanes London N16 9BU England to Studio C108 Lighthouse Studios 89a Shacklewell Lane London E8 2EB on 23 May 2024
02 Feb 2024 RP04PSC07 Second filing for the cessation of Naoemi Caruso as a person with significant control
24 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with updates
24 Jan 2024 TM01 Termination of appointment of Noemi Caruso as a director on 12 January 2024
24 Jan 2024 PSC07 Cessation of Noemi Caruso as a person with significant control on 31 January 2023
  • ANNOTATION Clarification a second filed PSC07 was registered on 02/02/24
16 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
09 Oct 2023 PSC04 Change of details for Miss Noemi Caruso as a person with significant control on 9 October 2023
09 Oct 2023 PSC04 Change of details for Miss Bianca Baldacci as a person with significant control on 9 October 2023
06 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
19 Jan 2023 AD01 Registered office address changed from Green House 49 Green Lanes Newington Green London N4 2PB England to Greenhouse Studios 49 Green Lanes London N16 9BU on 19 January 2023
23 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
23 Nov 2022 CH01 Director's details changed for Ms Noemi Caruso on 20 November 2022
23 Nov 2022 CH01 Director's details changed for Miss Bianca Baldacci on 20 November 2022
22 Nov 2022 AD01 Registered office address changed from 26 Shacklewell Lane London E8 2EZ England to Green House 49 Green Lanes Newington Green London N4 2PB on 22 November 2022
07 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
07 Feb 2022 AD01 Registered office address changed from 18 Shacklewell Lane London E8 2EZ England to 26 Shacklewell Lane London E8 2EZ on 7 February 2022
26 Jan 2022 CH01 Director's details changed for Ms Noemi Caruso on 24 January 2022
26 Jan 2022 CH01 Director's details changed for Miss Bianca Baldacci on 24 January 2022
26 Jan 2022 AD01 Registered office address changed from Faction Film 26 Shacklewell Lane London E8 2EZ England to 18 Shacklewell Lane London E8 2EZ on 26 January 2022
08 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
29 Oct 2021 AD01 Registered office address changed from 18 Shacklewell Lane London E8 2DF England to Faction Film 26 Shacklewell Lane London E8 2EZ on 29 October 2021
30 Sep 2021 PSC04 Change of details for Miss Noemi Caruso as a person with significant control on 30 September 2021
30 Sep 2021 AD01 Registered office address changed from 26 Shacklewell Lane London E8 2EZ England to 18 Shacklewell Lane London E8 2DF on 30 September 2021
03 Aug 2021 PSC01 Notification of Noemi Caruso as a person with significant control on 3 August 2021
03 Aug 2021 PSC01 Notification of Bianca Baldacci as a person with significant control on 3 August 2021