COUNTER GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

21/10/2421 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

19/07/2419 July 2024 Total exemption full accounts made up to 2024-06-30

View Document

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

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with updates

View Document

18/10/2318 October 2023 Director's details changed for Mr Thomas Patrick Nicholas Bryan on 2023-10-18

View Document

18/10/2318 October 2023 Change of details for Mr Thomas Patrick Nicholas Bryan as a person with significant control on 2023-10-18

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

04/11/224 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/07/2113 July 2021 Memorandum and Articles of Association

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2021-06-30

View Document

02/07/212 July 2021 Notification of Thomas Patrick Nicholas Bryan as a person with significant control on 2021-06-02

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-27 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/08/2012 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES

View Document

08/07/208 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DYLAN KEITH BUCKLEY / 08/07/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/06/2024 June 2020 22/06/20 STATEMENT OF CAPITAL GBP 260.2739

View Document

18/04/2018 April 2020 09/04/20 STATEMENT OF CAPITAL GBP 253.4246

View Document

19/12/1919 December 2019 30/06/19 UNAUDITED ABRIDGED

View Document

12/07/1912 July 2019 REGISTERED OFFICE CHANGED ON 12/07/2019 FROM D9 MAINYARD STUDIOS 17 LYON ROAD LONDON SW19 2RL ENGLAND

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/12/1820 December 2018 06/12/18 STATEMENT OF CAPITAL GBP 246.5753

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MR THOMAS PATRICK NICHOLAS BRYAN

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MR DYLAN KEITH BUCKLEY

View Document

26/09/1826 September 2018 13/09/18 STATEMENT OF CAPITAL GBP 219.1781

View Document

25/09/1825 September 2018 SUB-DIVISION 06/09/18

View Document

24/09/1824 September 2018 ADOPT ARTICLES 12/09/2018

View Document

20/09/1820 September 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID WILLOUGHBY CAPPER / 06/09/2018

View Document

20/09/1820 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DYLAN KEITH BUCKLEY

View Document

23/08/1823 August 2018 COMPANY NAME CHANGED ELEVEN ELEVEN HOLDINGS LTD CERTIFICATE ISSUED ON 23/08/18

View Document

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM D9 MAINYARD STUDIOS STUDIO D9, MAINYARD STUDIOS 17 LYON ROAD LONDON SW19 2RL ENGLAND

View Document

22/08/1822 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLOUGHBY CAPPER / 22/08/2018

View Document

22/08/1822 August 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID WILLOUGHBY CAPPER / 22/08/2018

View Document

09/08/189 August 2018 REGISTERED OFFICE CHANGED ON 09/08/2018 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR ENGLAND

View Document

28/06/1828 June 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