- Company Overview for CENTILE PARTNERS LIMITED (06692644)
- Filing history for CENTILE PARTNERS LIMITED (06692644)
- People for CENTILE PARTNERS LIMITED (06692644)
- More for CENTILE PARTNERS LIMITED (06692644)
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) |
---|---|---|---|
22 Feb 2024 | CERTNM |
Company name changed binary capital investment management LTD\certificate issued on 22/02/24
|
|
24 Jan 2024 | AA | Full accounts made up to 30 September 2023 | |
23 Jan 2024 | AD01 | Registered office address changed from 15 Half Moon Street London W1J 7DZ England to 43-45 Dorset Street London W1U 7NA on 23 January 2024 | |
19 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 31 December 2023
|
|
16 Aug 2023 | CS01 | Confirmation statement made on 10 June 2023 with updates | |
16 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 30 June 2023
|
|
09 Feb 2023 | AA | Full accounts made up to 30 September 2022 | |
21 Jul 2022 | CS01 | Confirmation statement made on 10 June 2022 with updates | |
21 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 30 June 2022
|
|
15 Feb 2022 | AA | Full accounts made up to 30 September 2021 | |
11 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 30 September 2021
|
|
01 Oct 2021 | AD01 | Registered office address changed from 25 Green Street London W1K 7AX England to 15 Half Moon Street London W1J 7DZ on 1 October 2021 | |
10 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with updates | |
10 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 31 March 2021
|
|
22 Feb 2021 | AA | Full accounts made up to 30 September 2020 | |
12 Jan 2021 | CS01 | Confirmation statement made on 7 November 2020 with updates | |
28 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 30 September 2020
|
|
06 Jul 2020 | AD01 | Registered office address changed from 3 Hill Street 3 Hill Street London W1J 5LB England to 25 Green Street London W1K 7AX on 6 July 2020 | |
12 May 2020 | SH01 |
Statement of capital following an allotment of shares on 31 March 2020
|
|
18 Mar 2020 | TM01 | Termination of appointment of Gregory Robert Bryce as a director on 17 March 2020 | |
24 Jan 2020 | AA | Full accounts made up to 30 September 2019 | |
14 Dec 2019 | CS01 | Confirmation statement made on 7 November 2019 with updates | |
08 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 30 September 2019
|
|
18 Sep 2019 | AP01 | Appointment of Saftar Mohammad Sarwar as a director on 18 September 2019 | |
19 Aug 2019 | AA | Full accounts made up to 30 September 2018 |