- Company Overview for BINISOFT LIMITED (08715991)
- Filing history for BINISOFT LIMITED (08715991)
- People for BINISOFT LIMITED (08715991)
- More for BINISOFT LIMITED (08715991)
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) |
---|---|---|---|
12 Jun 2018 | AD01 | Registered office address changed from 1 Olympic Way Wembley Middlesex HA9 0NP to 27 Old Gloucester Street London WC1N 3AX on 12 June 2018 | |
17 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with no updates | |
10 Jul 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
08 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
29 Jan 2016 | TM01 | Termination of appointment of Bandini Nayak as a director on 29 January 2016 | |
29 Jan 2016 | AP01 | Appointment of Mr Victor Olumide Asanbe as a director on 29 January 2016 | |
28 Oct 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
24 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
29 Oct 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
05 Aug 2014 | TM01 | Termination of appointment of Braja Shankar Nayak as a director on 30 June 2014 | |
05 Aug 2014 | AP01 | Appointment of Mrs Bandini Nayak as a director on 1 July 2014 | |
06 Jan 2014 | AD01 | Registered office address changed from Lombard House 2 Purley Way Croydon CR0 3JP United Kingdom on 6 January 2014 | |
02 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-02
|