COUNT DRACULA LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewCurrent accounting period extended from 2025-06-30 to 2025-12-31

View Document

31/03/2531 March 2025 Accounts for a small company made up to 2024-06-30

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

15/10/2415 October 2024 Registered office address changed from 55 Loudoun Road St. John's Wood London NW8 0DL United Kingdom to Itv White City 201 Wood Lane London W12 7RU on 2024-10-15

View Document

30/08/2430 August 2024 Termination of appointment of Deborah Vertue as a secretary on 2024-07-24

View Document

23/07/2423 July 2024 Previous accounting period extended from 2024-03-31 to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/12/2321 December 2023 Accounts for a small company made up to 2023-03-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/01/2313 January 2023 Satisfaction of charge 116523930002 in full

View Document

29/12/2229 December 2022 Accounts for a small company made up to 2022-03-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Accounts for a small company made up to 2021-03-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/04/209 April 2020 FULL ACCOUNTS MADE UP TO 07/02/20

View Document

08/04/208 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / BERYL FRANCES VERTUE / 06/04/2020

View Document

08/04/208 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / BERYL FRANCES VERTUE / 18/03/2020

View Document

01/04/201 April 2020 PREVSHO FROM 26/08/2020 TO 07/02/2020

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED DAN CHEESBROUGH

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

25/10/1925 October 2019 FULL ACCOUNTS MADE UP TO 26/08/19

View Document

19/09/1919 September 2019 PREVSHO FROM 31/10/2019 TO 26/08/2019

View Document

24/01/1924 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116523930002

View Document

16/01/1916 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116523930001

View Document

31/10/1831 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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