COUNT ON YOU LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/04/253 April 2025 | Confirmation statement made on 2025-03-30 with updates |
| 23/01/2523 January 2025 | Total exemption full accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 30/03/2430 March 2024 | Confirmation statement made on 2024-03-30 with updates |
| 22/03/2422 March 2024 | Resolutions |
| 22/03/2422 March 2024 | Resolutions |
| 22/03/2422 March 2024 | Change of share class name or designation |
| 22/03/2422 March 2024 | Particulars of variation of rights attached to shares |
| 22/03/2422 March 2024 | Memorandum and Articles of Association |
| 22/03/2422 March 2024 | Resolutions |
| 22/03/2422 March 2024 | Resolutions |
| 16/02/2416 February 2024 | Secretary's details changed for Ms Tracey Anne Durkin on 2023-08-01 |
| 31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
| 04/07/234 July 2023 | Confirmation statement made on 2023-06-28 with updates |
| 29/06/2329 June 2023 | Change of details for Mrs Lynsay Bennett as a person with significant control on 2023-05-01 |
| 29/06/2329 June 2023 | Cessation of Mark Robert Bennett as a person with significant control on 2023-05-01 |
| 03/10/223 October 2022 | Total exemption full accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 19/11/2119 November 2021 | Total exemption full accounts made up to 2021-04-30 |
| 28/09/2128 September 2021 | Registered office address changed from Suite 3, 21 Ridge Way Ridge Way Donibristle Industrial Park, Hillend Dunfermline KY11 9JN Scotland to Suite 3, 10C Ridge Way Donibristle Industrial Park Dunfermline Fife KY11 9JN on 2021-09-28 |
| 04/08/214 August 2021 | Notification of Mark Bennett as a person with significant control on 2021-06-29 |
| 29/06/2129 June 2021 | Confirmation statement made on 2021-06-28 with updates |
| 29/06/2129 June 2021 | Change of details for Mrs Lynsay Bennett as a person with significant control on 2017-05-01 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 04/12/204 December 2020 | 30/04/20 TOTAL EXEMPTION FULL |
| 28/06/2028 June 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 27/09/1927 September 2019 | 30/04/19 TOTAL EXEMPTION FULL |
| 27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 27/01/1927 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 18/08/1818 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNSAY BENNETT / 18/08/2018 |
| 27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES |
| 30/11/1730 November 2017 | 30/04/17 TOTAL EXEMPTION FULL |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
| 24/10/1624 October 2016 | REGISTERED OFFICE CHANGED ON 24/10/2016 FROM 10A RIDGE WAY SUITE 5 DALGETY BAY FIFE KY11 9JN SCOTLAND |
| 24/10/1624 October 2016 | CURREXT FROM 31/03/2017 TO 30/04/2017 |
| 11/08/1611 August 2016 | SECRETARY APPOINTED MS TRACEY ANNE DURKIN |
| 02/03/162 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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