COUNTING LTD
Company Documents
Date | Description |
---|---|
27/06/2527 June 2025 New | Statement of capital following an allotment of shares on 2025-06-26 |
28/05/2528 May 2025 | Statement of capital following an allotment of shares on 2025-05-27 |
23/05/2523 May 2025 | Statement of capital following an allotment of shares on 2025-05-22 |
10/04/2510 April 2025 | Particulars of variation of rights attached to shares |
10/04/2510 April 2025 | Change of share class name or designation |
05/04/255 April 2025 | Statement of capital following an allotment of shares on 2025-04-04 |
04/04/254 April 2025 | Statement of capital following an allotment of shares on 2025-03-04 |
04/04/254 April 2025 | Statement of capital following an allotment of shares on 2025-04-03 |
11/03/2511 March 2025 | Memorandum and Articles of Association |
11/03/2511 March 2025 | Resolutions |
04/03/254 March 2025 | Statement of capital following an allotment of shares on 2025-03-04 |
16/01/2516 January 2025 | Statement of capital following an allotment of shares on 2025-01-16 |
24/12/2424 December 2024 | Accounts for a small company made up to 2024-03-31 |
17/12/2417 December 2024 | Confirmation statement made on 2024-12-17 with updates |
16/12/2416 December 2024 | Statement of capital following an allotment of shares on 2024-12-16 |
25/11/2425 November 2024 | Statement of capital following an allotment of shares on 2024-11-25 |
02/10/242 October 2024 | Statement of capital following an allotment of shares on 2024-10-01 |
15/08/2415 August 2024 | Statement of capital following an allotment of shares on 2024-08-14 |
13/08/2413 August 2024 | Statement of capital following an allotment of shares on 2024-08-12 |
31/07/2431 July 2024 | Statement of capital following an allotment of shares on 2024-07-30 |
29/07/2429 July 2024 | Appointment of Mr Frederic Sebastian Hofmann as a director on 2024-07-23 |
25/07/2425 July 2024 | Termination of appointment of Tim James Walter Fouracre as a director on 2024-07-23 |
03/07/243 July 2024 | Particulars of variation of rights attached to shares |
02/07/242 July 2024 | Change of share class name or designation |
28/06/2428 June 2024 | Termination of appointment of Caterina Fabbro as a secretary on 2024-06-21 |
22/06/2422 June 2024 | Particulars of variation of rights attached to shares |
22/06/2422 June 2024 | Change of share class name or designation |
21/06/2421 June 2024 | Statement of capital following an allotment of shares on 2024-06-04 |
17/06/2417 June 2024 | Cessation of Tim James Walter Fouracre as a person with significant control on 2024-06-17 |
17/06/2417 June 2024 | Notification of a person with significant control statement |
14/06/2414 June 2024 | Change of details for Mr Tim James Walter Fouracre as a person with significant control on 2024-06-14 |
12/06/2412 June 2024 | Resolutions |
12/06/2412 June 2024 | Memorandum and Articles of Association |
12/06/2412 June 2024 | Resolutions |
12/06/2412 June 2024 | Resolutions |
12/06/2412 June 2024 | Resolutions |
12/06/2412 June 2024 | Resolutions |
12/06/2412 June 2024 | Resolutions |
06/06/246 June 2024 | Termination of appointment of Frederic Sebastian Hofmann as a director on 2024-05-23 |
11/05/2411 May 2024 | Statement of capital following an allotment of shares on 2024-05-10 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-18 with updates |
20/11/2320 November 2023 | Appointment of Mr Tom Richard Platt as a director on 2023-11-01 |
07/09/237 September 2023 | Termination of appointment of Jose Ribau as a director on 2023-08-30 |
07/09/237 September 2023 | Confirmation statement made on 2023-09-07 with updates |
31/08/2331 August 2023 | Director's details changed for Mr Tim James Walter Fouracre on 2023-08-31 |
25/08/2325 August 2023 | Termination of appointment of Peter Misek as a director on 2023-08-15 |
25/08/2325 August 2023 | Appointment of Mr Ajay Gopal as a director on 2023-08-15 |
24/07/2324 July 2023 | Accounts for a small company made up to 2023-03-31 |
20/07/2320 July 2023 | Confirmation statement made on 2023-07-17 with updates |
17/07/2317 July 2023 | Appointment of Miss Caterina Fabbro as a secretary on 2023-01-31 |
19/05/2319 May 2023 | Statement of capital following an allotment of shares on 2023-05-03 |
20/04/2320 April 2023 | Statement of capital following an allotment of shares on 2023-04-12 |
20/04/2320 April 2023 | Statement of capital following an allotment of shares on 2023-03-29 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-16 with updates |
23/01/2323 January 2023 | Appointment of Mr Jose Ribau as a director on 2023-01-17 |
24/11/2224 November 2022 | Accounts for a small company made up to 2022-03-31 |
25/04/2225 April 2022 | Confirmation statement made on 2022-03-31 with no updates |
04/01/224 January 2022 | Accounts for a small company made up to 2021-03-31 |
21/06/2121 June 2021 | Termination of appointment of Neal Watkins as a director on 2021-06-21 |
24/12/2024 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
08/09/208 September 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
15/05/2015 May 2020 | DIRECTOR APPOINTED MR FREDERIC SEBASTIAN HOFMANN |
29/04/2029 April 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
29/04/2029 April 2020 | ARTICLES OF ASSOCIATION |
28/04/2028 April 2020 | ARTICLES OF ASSOCIATION |
28/04/2028 April 2020 | ADOPT ARTICLES 05/03/2020 |
15/04/2015 April 2020 | 14/04/20 STATEMENT OF CAPITAL GBP 321.545 |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/10/199 October 2019 | 08/10/19 STATEMENT OF CAPITAL GBP 317.68 |
24/07/1924 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
21/06/1921 June 2019 | ADOPT ARTICLES 06/06/2019 |
12/06/1912 June 2019 | 06/06/19 STATEMENT OF CAPITAL GBP 315.145 |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/09/1820 September 2018 | ADOPT ARTICLES 29/08/2018 |
17/09/1817 September 2018 | 07/09/18 STATEMENT OF CAPITAL GBP 305.635 |
01/09/181 September 2018 | DIRECTOR APPOINTED MR LUKE SMITH |
17/08/1817 August 2018 | DIRECTOR APPOINTED MR WILLIAM MCQUILLAN |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES |
03/04/183 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/01/1822 January 2018 | SECOND FILED SH01 - 30/09/17 STATEMENT OF CAPITAL GBP 214.314 |
10/11/1710 November 2017 | CURRSHO FROM 30/04/2018 TO 31/03/2018 |
07/11/177 November 2017 | ADOPT ARTICLES 19/04/2017 |
03/11/173 November 2017 | 30/09/17 STATEMENT OF CAPITAL GBP 214.314 |
16/08/1716 August 2017 | 31/07/17 STATEMENT OF CAPITAL GBP 150 |
16/08/1716 August 2017 | SUB-DIVISION 01/08/17 |
19/04/1719 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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