Advanced company searchLink opens in new window

BINDER-CONSULT LTD

Company number 09692418

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)
14 Nov 2024 AD01 Registered office address changed from 54D Frome Road Bradford on Avon Wiltshire BA15 1LA United Kingdom to Suite B Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 14 November 2024
13 Nov 2024 LIQ01 Declaration of solvency
13 Nov 2024 600 Appointment of a voluntary liquidator
13 Nov 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-10-29
14 Oct 2024 TM01 Termination of appointment of Garth Terence Jon Warnes as a director on 14 October 2024
30 Aug 2024 CS01 Confirmation statement made on 16 August 2024 with updates
17 Oct 2023 AAMD Amended total exemption full accounts made up to 31 July 2022
17 Oct 2023 SH10 Particulars of variation of rights attached to shares
17 Oct 2023 SH08 Change of share class name or designation
17 Oct 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Any two directors be authorised to issue new share certificates/ the register of members be updated to reflect the share reclassification and form SH08 and a copy of this resolution be filed with companies house within one month. 31/03/2023
  • RES12 ‐ Resolution of varying share rights or name
26 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 16 August 2023
26 Sep 2023 AA Total exemption full accounts made up to 31 July 2023
24 Aug 2023 CS01 Confirmation statement made on 16 August 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 26/09/2023
06 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
18 Aug 2022 CS01 16/08/22 Statement of Capital gbp 2
01 Apr 2022 AD01 Registered office address changed from 54D Frome Road Frome Road Bradford-on-Avon BA15 1LA England to 54D Frome Road Bradford on Avon Wiltshire BA15 1LA on 1 April 2022
29 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
02 Sep 2021 CS01 Confirmation statement made on 16 August 2021 with updates
01 Sep 2021 AD01 Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB England to 54D Frome Road Frome Road Bradford-on-Avon BA151LA on 1 September 2021
27 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
22 Sep 2020 CS01 Confirmation statement made on 16 August 2020 with no updates
03 Sep 2020 PSC04 Change of details for Mrs Joanna Binder as a person with significant control on 6 April 2016
03 Sep 2020 CH01 Director's details changed for Ms Joanna Binder on 1 September 2020
01 Sep 2020 PSC04 Change of details for Mr Simon Binder as a person with significant control on 6 April 2016
22 Jul 2020 CH01 Director's details changed for Mr Garth Terence Jon Warnes on 22 July 2020