COUNTER CONTEXT LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/11/2421 November 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-20 with updates

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Memorandum and Articles of Association

View Document

22/04/2322 April 2023 Statement of capital following an allotment of shares on 2023-04-05

View Document

22/04/2322 April 2023 Resolutions

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-20 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Termination of appointment of John Rene Krachai as a director on 2021-08-25

View Document

20/12/2120 December 2021 Termination of appointment of John Rene Krachai as a secretary on 2021-08-25

View Document

20/12/2120 December 2021 Termination of appointment of Jacqueline Anne Krachai as a director on 2021-08-25

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-20 with updates

View Document

10/11/2110 November 2021 Resolutions

View Document

10/11/2110 November 2021 Memorandum and Articles of Association

View Document

10/11/2110 November 2021 Statement of capital following an allotment of shares on 2021-02-23

View Document

10/11/2110 November 2021 Resolutions

View Document

10/11/2110 November 2021 Resolutions

View Document

10/11/2110 November 2021 Resolutions

View Document

10/11/2110 November 2021 Resolutions

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/08/2021 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXIS JOHN KRACHAI / 04/01/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

05/06/185 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/08/179 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / AVILA HOLDINGS LIMITED / 06/04/2016

View Document

06/07/176 July 2017 CESSATION OF JACQUELINE ANNE KRACHAI AS A PSC

View Document

06/07/176 July 2017 CESSATION OF ALEXIS JOHN KRACHAI AS A PSC

View Document

06/07/176 July 2017 CESSATION OF JOHN RENE KRACHAI AS A PSC

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/09/1614 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/08/1525 August 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/07/1424 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

12/06/1412 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RENE KRACHAI / 08/04/2014

View Document

12/06/1412 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANNE KRACHAI / 08/04/2014

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANNE KRACHAI / 08/04/2014

View Document

11/06/1411 June 2014 SECRETARY'S CHANGE OF PARTICULARS / JOHN RENE KRACHAI / 08/04/2014

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RENE KRACHAI / 08/04/2014

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM OLD LINEN COURT 83-85 SHAMBLES STREET BARNSLEY SOUTH YORKSHIRE S70 2SB UNITED KINGDOM

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM
OLD LINEN COURT 83-85 SHAMBLES STREET
BARNSLEY
SOUTH YORKSHIRE
S70 2SB
UNITED KINGDOM

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/08/1323 August 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/07/1211 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

24/04/1224 April 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

23/04/1223 April 2012 VARYING SHARE RIGHTS AND NAMES

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/07/1126 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

26/07/1126 July 2011 REGISTERED OFFICE CHANGED ON 26/07/2011 FROM GEOFFREY BRITTON AND CO OLD LINEN COURT 83-85 SHAMBLES STREET BARNSLEY S70 2SB

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RENE KRACHAI / 05/07/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANNE KRACHAI / 05/07/2010

View Document

20/09/1020 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN RENE KRACHAI / 05/07/2010

View Document

20/09/1020 September 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXIS JOHN KRACHAI / 05/07/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/07/098 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 DIRECTOR APPOINTED MR ALEXIS JOHN KRACHAI

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/10/086 October 2008 VARYING SHARE RIGHTS AND NAMES

View Document

10/07/0810 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/07/0724 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

02/08/062 August 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

07/09/057 September 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 REGISTERED OFFICE CHANGED ON 25/07/05 FROM: THE HART SHAW BUILDING EUROPA LINK SHEFFIELD BUSINESS PARK SHEFFIELD SOUTH YORKSHIRE S9 1XU

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

07/09/047 September 2004 REGISTERED OFFICE CHANGED ON 07/09/04 FROM: 346 GLOSSOP ROAD SHEFFIELD S10 2HW

View Document

27/07/0427 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

26/03/0326 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

20/11/0220 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/99

View Document

03/09/023 September 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 REGISTERED OFFICE CHANGED ON 25/03/02 FROM: AIZLEWOODS MILL NURSERY STREET SHEFFIELD SOUTH YORKSHIRE S3 8GG

View Document

25/03/0225 March 2002 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 REGISTERED OFFICE CHANGED ON 20/08/01 FROM: 6 HIGH STREET ROYSTON BARNSLEY SOUTH YORKSHIRE S71 4RA

View Document

14/09/0014 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

04/08/004 August 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 DIRECTOR RESIGNED

View Document

21/07/9921 July 1999 RETURN MADE UP TO 05/07/99; NO CHANGE OF MEMBERS

View Document

15/12/9815 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

28/07/9828 July 1998 RETURN MADE UP TO 05/07/98; FULL LIST OF MEMBERS

View Document

18/09/9718 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

11/08/9711 August 1997 RETURN MADE UP TO 05/07/97; NO CHANGE OF MEMBERS

View Document

01/10/961 October 1996 NEW SECRETARY APPOINTED

View Document

01/10/961 October 1996 SECRETARY RESIGNED

View Document

20/08/9620 August 1996 RETURN MADE UP TO 05/07/96; NO CHANGE OF MEMBERS

View Document

26/04/9626 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

30/08/9530 August 1995 REGISTERED OFFICE CHANGED ON 30/08/95 FROM: HIGHCROFT HOUSE 81-85 NEW ROAD RUBERY BIRMINGHAM B45 9JT

View Document

30/08/9530 August 1995 RETURN MADE UP TO 05/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/10/9419 October 1994 NEW DIRECTOR APPOINTED

View Document

19/10/9419 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/10/944 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

06/09/946 September 1994 COMPANY NAME CHANGED CALLSTONE LIMITED CERTIFICATE ISSUED ON 07/09/94

View Document

04/09/944 September 1994 REGISTERED OFFICE CHANGED ON 04/09/94 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC4Y 0HP

View Document

04/09/944 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/09/944 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/08/9426 August 1994 NC INC ALREADY ADJUSTED 15/08/94

View Document

26/08/9426 August 1994 £ NC 100/1000 15/08/94

View Document

26/08/9426 August 1994 ADOPT MEM AND ARTS 15/08/94

View Document

05/07/945 July 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company