COUNT ME IN LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

07/03/257 March 2025 Application to strike the company off the register

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/03/2420 March 2024 Total exemption full accounts made up to 2023-04-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/04/2326 April 2023 Director's details changed for Mr James Edward Taylor Reeve on 2023-04-12

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-09 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/03/2116 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

23/10/2023 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK LO

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

23/10/2023 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GIWA-AMU

View Document

23/10/2023 October 2020 CESSATION OF SPLIT PRISM MEDIA LIMITED AS A PSC

View Document

28/09/2028 September 2020 PREVEXT FROM 31/10/2019 TO 30/04/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/02/2026 February 2020 DIRECTOR APPOINTED MR JAMES EDWARD TAYLOR REEVE

View Document

31/01/2031 January 2020 31/10/18 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW STEVENS

View Document

26/10/1926 October 2019 DISS40 (DISS40(SOAD))

View Document

23/10/1923 October 2019 REGISTERED OFFICE CHANGED ON 23/10/2019 FROM 5 HALLAM HOUSE 7 WINDMILL DRIVE LONDON SW4 9DE UNITED KINGDOM

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

10/07/1810 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CREAGH STEVENS / 21/02/2018

View Document

30/11/1730 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPLIT PRISM MEDIA LIMITED

View Document

30/11/1730 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/11/2017

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED MR MATTHEW CREAGH STEVENS

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

10/10/1610 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information