COUNTYNET LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 02/12/242 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 10/10/2410 October 2024 | Confirmation statement made on 2024-10-08 with updates |
| 20/06/2420 June 2024 | Particulars of variation of rights attached to shares |
| 20/06/2420 June 2024 | Change of share class name or designation |
| 04/06/244 June 2024 | Resolutions |
| 04/06/244 June 2024 | Resolutions |
| 04/06/244 June 2024 | Resolutions |
| 04/06/244 June 2024 | Memorandum and Articles of Association |
| 04/06/244 June 2024 | Resolutions |
| 29/05/2429 May 2024 | Purchase of own shares. |
| 29/05/2429 May 2024 | Cancellation of shares. Statement of capital on 2024-05-01 |
| 23/04/2423 April 2024 | Confirmation statement made on 2024-03-07 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 18/01/2418 January 2024 | Cancellation of shares. Statement of capital on 2023-03-09 |
| 28/11/2328 November 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 13/03/2313 March 2023 | Confirmation statement made on 2023-03-07 with updates |
| 07/10/227 October 2022 | Unaudited abridged accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 14/12/2114 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 08/09/208 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 27/04/2027 April 2020 | REGISTERED OFFICE CHANGED ON 27/04/2020 FROM 2ND FLOOR, 2 WOODBERRY GROVE LONDON N12 0DR |
| 27/04/2027 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE RICHARD JAMES AHERN |
| 09/04/209 April 2020 | DIRECTOR APPOINTED MR MATTHEW WILLIAM DOVE |
| 09/04/209 April 2020 | APPOINTMENT TERMINATED, DIRECTOR JAMES NOON |
| 09/04/209 April 2020 | CESSATION OF JAMES NOON AS A PSC |
| 09/04/209 April 2020 | DIRECTOR APPOINTED MR LEE RICHARD JAMES AHERN |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
| 28/10/1928 October 2019 | DIRECTOR APPOINTED MR JAMES NOON |
| 28/10/1928 October 2019 | APPOINTMENT TERMINATED, DIRECTOR PETER WELLBURN |
| 26/07/1926 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
| 28/01/1928 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 075539260001 |
| 17/12/1817 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 02/06/182 June 2018 | DISS40 (DISS40(SOAD)) |
| 31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
| 29/05/1829 May 2018 | FIRST GAZETTE |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
| 19/12/1619 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
| 16/05/1616 May 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 04/05/154 May 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 11/10/1411 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 22/04/1422 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WELLBURN / 01/04/2014 |
| 22/04/1422 April 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 25/03/1425 March 2014 | REGISTERED OFFICE CHANGED ON 25/03/2014 FROM 2 REDHOUSE SQUARE DUNCAN CLOSE MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6WL ENGLAND |
| 14/07/1314 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 09/05/139 May 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 30/05/1230 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 02/05/122 May 2012 | Annual return made up to 7 March 2012 with full list of shareholders |
| 07/03/117 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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