Advanced company searchLink opens in new window

BINYAN LTD

Company number 09227354

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)
30 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with no updates
23 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
16 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with no updates
13 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
01 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
24 Sep 2021 AA Total exemption full accounts made up to 30 September 2020
29 Jun 2021 AA01 Previous accounting period shortened from 30 September 2020 to 29 September 2020
18 Jan 2021 CS01 Confirmation statement made on 17 December 2020 with updates
30 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
06 Jan 2020 CS01 Confirmation statement made on 17 December 2019 with no updates
23 Sep 2019 AD01 Registered office address changed from The Curve Basement, Unit 2 2 Victoria Road London NW4 2AF England to Unit 1, Hawthorn Business Park 165 Granville Road London NW2 2AZ on 23 September 2019
30 Aug 2019 PSC01 Notification of Stelica Tanase as a person with significant control on 1 October 2018
30 May 2019 AA Accounts for a dormant company made up to 30 September 2018
30 May 2019 CS01 Confirmation statement made on 17 December 2018 with updates
07 Apr 2019 MR01 Registration of charge 092273540002, created on 2 April 2019
05 Apr 2019 MR01 Registration of charge 092273540001, created on 5 April 2019
25 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
08 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-01
07 Jun 2018 PSC07 Cessation of S&S Quality Building Contractors Ltd as a person with significant control on 31 May 2018
07 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with updates
28 Sep 2017 AD01 Registered office address changed from 62 Woodville Road London NW11 9TN to The Curve Basement, Unit 2 2 Victoria Road London NW4 2AF on 28 September 2017
28 Jul 2017 PSC02 Notification of S&S Quality Building Contractors Ltd as a person with significant control on 13 June 2017
28 Jul 2017 PSC07 Cessation of Shlomo Pines as a person with significant control on 13 June 2017
27 Jul 2017 PSC07 Cessation of Stelica Tanase as a person with significant control on 13 June 2017
27 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with updates