BINARYMISSION TECHNOLOGIES LIMITED
Status | ACTIVE |
Company No. | 04583530 |
Category | Private Limited Company |
Incorporated | 06 Nov 2002 |
Age | 21 years, 5 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
BINARYMISSION TECHNOLOGIES LIMITED is an active private limited company with number 04583530. It was incorporated 21 years, 5 months, 21 days ago, on 06 November 2002. The company address is Optionis House 840 Ibis Court Optionis House 840 Ibis Court, Warrington, WA1 1RL, England.
Company Fillings
Accounts with accounts type micro entity
Date: 04 Apr 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with no updates
Date: 23 Oct 2023
Action Date: 22 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-22
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 28 Oct 2022
Action Date: 22 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-22
Documents
Accounts with accounts type micro entity
Date: 03 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 22 Oct 2021
Action Date: 22 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-22
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 22 Oct 2020
Action Date: 22 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-22
Documents
Appoint person secretary company with name date
Date: 05 Oct 2020
Action Date: 24 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Hemamalini Ramanujam
Appointment date: 2020-09-24
Documents
Termination director company with name termination date
Date: 05 Oct 2020
Action Date: 24 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hemamalini Ramanujam
Termination date: 2020-09-24
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2020
Action Date: 27 Sep 2020
Category: Address
Type: AD01
Old address: Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY
Change date: 2020-09-27
New address: Optionis House 840 Ibis Court Centre Park Warrington WA1 1RL
Documents
Accounts with accounts type micro entity
Date: 02 Sep 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 22 Oct 2019
Action Date: 22 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-22
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 22 Oct 2018
Action Date: 22 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-22
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 24 Oct 2017
Action Date: 22 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-22
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 03 Nov 2016
Action Date: 22 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-22
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2015
Action Date: 22 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-22
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2014
Action Date: 22 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-22
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Resolution
Date: 19 Feb 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 17 Feb 2014
Action Date: 17 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-17
Officer name: Sundaranarayanan Subramaniam
Documents
Appoint person director company with name
Date: 14 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Hemamalini Ramanujam
Documents
Capital allotment shares
Date: 14 Feb 2014
Action Date: 06 Feb 2014
Category: Capital
Type: SH01
Capital : 101 GBP
Date: 2014-02-06
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2013
Action Date: 22 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-22
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2012
Action Date: 22 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-22
Documents
Change person director company with change date
Date: 03 Oct 2012
Action Date: 03 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-03
Officer name: Sundaranarayanan Subramaniam
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2011
Action Date: 22 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-22
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Change registered office address company with date old address
Date: 23 Feb 2011
Action Date: 23 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-23
Old address: Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DZ
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2010
Action Date: 22 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-22
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Change person director company with change date
Date: 12 May 2010
Action Date: 26 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-26
Officer name: Sundaranarayanan Subramaniam
Documents
Termination secretary company with name
Date: 18 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ocean (Corporate Secretary) Limited
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2009
Action Date: 22 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-22
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 22 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/10/08; full list of members
Documents
Legacy
Date: 23 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / sundaranarayanan subramaniam / 18/09/2008
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 30 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/10/07; full list of members
Documents
Legacy
Date: 30 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 09 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 24 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 22/10/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 24 Mar 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 20 Feb 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 23/12/03 from: 8 trinity, 161 old christchurch road, bournemouth dorset BH1 1JU
Documents
Legacy
Date: 28 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/03; full list of members
Documents
Legacy
Date: 17 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Dec 2002
Category: Capital
Type: 88(2)R
Description: Ad 06/11/02--------- £ si 99@1=99 £ ic 1/100
Documents
Some Companies
70 MISTRAL,LONDON,SE5 7DS
Number: | 06894461 |
Status: | ACTIVE |
Category: | Private Limited Company |
COFFEE CARE (NORTHERN COUNTIES) LIMITED
MILLFIELDS HALL,SKIPTON,BD23 1LQ
Number: | 01690160 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARY CHAMBERS,TORQUAY,TQ2 5EL
Number: | 10276785 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 STATION ROAD,MARLOW,SL7 1NS
Number: | OC379411 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
29 GREEN DRIVE,WOLVERHAMPTON,WV10 6DN
Number: | 09026392 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 IBSLEY GARDENS,LONDON,SW15 4LX
Number: | 10359319 |
Status: | ACTIVE |
Category: | Private Limited Company |