Advanced company searchLink opens in new window

BINISOFT LIMITED

Company number 08715991

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)
15 Oct 2024 SOAS(A) Voluntary strike-off action has been suspended
10 Sep 2024 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2024 DS01 Application to strike the company off the register
26 Jul 2024 AA Accounts for a dormant company made up to 31 October 2023
06 Jun 2024 CS01 Confirmation statement made on 18 May 2024 with no updates
15 Jul 2023 AA Micro company accounts made up to 31 October 2022
04 Jul 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
29 Jul 2022 AA Micro company accounts made up to 31 October 2021
17 Jun 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
14 Sep 2021 AA Micro company accounts made up to 31 October 2020
25 May 2021 CS01 Confirmation statement made on 18 May 2021 with updates
18 May 2020 CS01 Confirmation statement made on 18 May 2020 with updates
18 May 2020 TM01 Termination of appointment of Victor Olumide Asanbe as a director on 18 May 2020
18 May 2020 AP01 Appointment of Mrs Oluwabukunola Asanbe as a director on 18 May 2020
18 May 2020 PSC07 Cessation of Victor Olumide Asanbe as a person with significant control on 18 May 2020
18 May 2020 PSC01 Notification of Oluwabukunola Asanbe as a person with significant control on 18 May 2020
15 May 2020 AD01 Registered office address changed from 59 Arundel Avenue Ewell Surrey KT17 2RN United Kingdom to 47 Kings Road London SE25 4ES on 15 May 2020
25 Nov 2019 AA Total exemption full accounts made up to 31 October 2019
16 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
15 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
07 Jun 2019 AD01 Registered office address changed from 59 Arundell Avenue Ewell Surrey KT17 2RN United Kingdom to 59 Arundel Avenue Ewell Surrey KT17 2RN on 7 June 2019
05 Jun 2019 AD01 Registered office address changed from 59 Arundell Avenue Ewell KT17 2RN United Kingdom to 59 Arundell Avenue Ewell Surrey KT17 2RN on 5 June 2019
04 Jun 2019 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 59 Arundell Avenue Ewell KT17 2RN on 4 June 2019
14 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
20 Jun 2018 AA Total exemption full accounts made up to 31 October 2017