BINARYLAB LIMITED
Status | ACTIVE |
Company No. | 06385335 |
Category | Private Limited Company |
Incorporated | 28 Sep 2007 |
Age | 16 years, 8 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
BINARYLAB LIMITED is an active private limited company with number 06385335. It was incorporated 16 years, 8 months, 3 days ago, on 28 September 2007. The company address is The Coach House The Coach House, Ilfracombe, EX34 9NW, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Oct 2023
Action Date: 27 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-27
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2022
Action Date: 30 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-30
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2022
Action Date: 10 Feb 2022
Category: Address
Type: AD01
Old address: Castle House Hillsborough Road Ilfracombe EX34 9NW England
Change date: 2022-02-10
New address: The Coach House Hillsborough Road Ilfracombe EX34 9NW
Documents
Accounts with accounts type micro entity
Date: 09 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2021
Action Date: 28 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-28
Documents
Confirmation statement with no updates
Date: 29 Sep 2020
Action Date: 28 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-28
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2019
Action Date: 28 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-28
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2018
Action Date: 28 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-28
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 14 Dec 2017
Action Date: 14 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jacqueline Rose Webster
Change date: 2017-12-14
Documents
Change person director company with change date
Date: 04 Dec 2017
Action Date: 04 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jacqueline Rose Webster
Change date: 2017-12-04
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2017
Action Date: 04 Dec 2017
Category: Address
Type: AD01
Old address: 53 Chambercombe Road Ilfracombe Devon EX34 9PH
Change date: 2017-12-04
New address: Castle House Hillsborough Road Ilfracombe EX34 9NW
Documents
Confirmation statement with no updates
Date: 12 Oct 2017
Action Date: 28 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-28
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 28 Sep 2016
Action Date: 28 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-28
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2015
Action Date: 28 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-28
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2014
Action Date: 28 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-28
Documents
Change account reference date company current extended
Date: 25 Oct 2013
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2013-09-30
New date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2013
Action Date: 28 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-28
Documents
Capital allotment shares
Date: 21 Mar 2013
Action Date: 15 Mar 2013
Category: Capital
Type: SH01
Date: 2013-03-15
Capital : 10 GBP
Documents
Appoint person director company with name
Date: 21 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jacqueline Webster
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2012
Action Date: 28 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-28
Documents
Accounts with accounts type dormant
Date: 25 Oct 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Accounts with accounts type dormant
Date: 19 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change registered office address company with date old address
Date: 19 Jun 2012
Action Date: 19 Jun 2012
Category: Address
Type: AD01
Old address: C/O Jon Webster Aston House Little Lane Loosley Row Princes Risborough Buckinghamshire HP27 0NX United Kingdom
Change date: 2012-06-19
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2011
Action Date: 28 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-28
Documents
Change registered office address company with date old address
Date: 12 Oct 2011
Action Date: 12 Oct 2011
Category: Address
Type: AD01
Old address: Apartment 4 Emineo Station Road Beaconsfield Buckinghamshire HP9 1AU
Change date: 2011-10-12
Documents
Change person secretary company with change date
Date: 12 Oct 2011
Action Date: 12 Oct 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-10-12
Officer name: Jacqueline Rose Webster
Documents
Change person director company with change date
Date: 12 Oct 2011
Action Date: 12 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-12
Officer name: Jonathan David Webster
Documents
Accounts with accounts type dormant
Date: 21 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2010
Action Date: 28 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-28
Documents
Change person director company with change date
Date: 28 Sep 2010
Action Date: 28 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-28
Officer name: Jonathan David Webster
Documents
Change person secretary company with change date
Date: 28 Sep 2010
Action Date: 28 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-09-28
Officer name: Jacqueline Rose Anderson
Documents
Accounts with accounts type dormant
Date: 15 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2009
Action Date: 28 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-28
Documents
Accounts with accounts type dormant
Date: 24 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 24 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 24/07/2009 from 31 castle street high wycombe buckinghamshire HP13 6RU
Documents
Legacy
Date: 02 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/08; full list of members
Documents
Legacy
Date: 08 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
141 NEW ROAD,DAGENHAM,RM10 9LU
Number: | 09974302 |
Status: | ACTIVE |
Category: | Private Limited Company |
DISTINCT DEVELOPMENTS (KINGSWOOD) LTD
264 BANBURY ROAD,OXFORD,OX2 7DY
Number: | 09751585 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 BROWNING WAY, HESTON,MDDLESEX,TW5 9BG
Number: | 05758884 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BLACKPOOL OLD ROAD,POULTON-LE-FYLDE,FY6 7DH
Number: | 07961452 |
Status: | ACTIVE |
Category: | Private Limited Company |
WS.V108 VOX STUDIOS,LONDON,SE11 5JH
Number: | 11426116 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 BROOMGROVE GARDENS,EDGWARE,HA8 5SJ
Number: | 03517685 |
Status: | ACTIVE |
Category: | Private Limited Company |