THE I.T. COUNTER LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/02/2528 February 2025 Compulsory strike-off action has been discontinued

View Document

28/02/2528 February 2025 Compulsory strike-off action has been discontinued

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

25/11/2425 November 2024 Previous accounting period shortened from 2024-02-24 to 2024-02-23

View Document

22/11/2422 November 2024 Previous accounting period shortened from 2024-02-25 to 2024-02-24

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

14/03/2414 March 2024 Appointment of Miss Katie Louise Dunbar as a director on 2024-03-14

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

24/11/2324 November 2023 Previous accounting period shortened from 2023-02-26 to 2023-02-25

View Document

31/07/2331 July 2023 Termination of appointment of Adrian Thomas Dunbar as a director on 2023-07-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

17/03/2317 March 2023 Compulsory strike-off action has been discontinued

View Document

17/03/2317 March 2023 Compulsory strike-off action has been discontinued

View Document

16/03/2316 March 2023 Micro company accounts made up to 2022-02-26

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

26/02/2226 February 2022 Annual accounts for year ending 26 Feb 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2021-09-27 with no updates

View Document

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM UNIT 113 BRIDGWATER BUSINESS PARK DUNBALL BRIDGWATER SOMERSET TA6 4TB ENGLAND

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, SECRETARY JENNIFER DUNBAR

View Document

23/03/2023 March 2020 DIRECTOR APPOINTED MR ADRIAN THOMAS DUNBAR

View Document

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM UNIT 113 BRIDGWTER BUSINESS PARK DUNBALL BRIDGWATER SOMERSET TA6 4TB UNITED KINGDOM

View Document

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM 14 ROMNEY ROAD BRIDGWATER TA6 6WQ ENGLAND

View Document

23/03/2023 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNTECH HOLDINGS LTD

View Document

23/03/2023 March 2020 CESSATION OF MATTHEW DUNBAR AS A PSC

View Document

23/03/2023 March 2020 CESSATION OF DUNTECH HOLDINGS LTD AS A PSC

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DUNBAR

View Document

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM 14 ROMNEY ROAD BRIDGWATER TA6 6WQ ENGLAND

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM 14 ROMNEY ROAD BRIDGWATER TA6 6WQ ENGLAND

View Document

18/03/2018 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNTECH HOLDINGS LTD

View Document

13/03/2013 March 2020 CESSATION OF DUNTECH HOLDINGS LTD AS A PSC

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM UNIT 113 BRIDGWATER BUSINESS PARK BRISTOL ROAD DUNBALL BRIDGWATER SOMERSET TA6 4TB ENGLAND

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR ADRIAN DUNBAR

View Document

13/03/2013 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW DUNBAR

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MR ADRIAN THOMAS DUNBAR

View Document

15/02/2015 February 2020 REGISTERED OFFICE CHANGED ON 15/02/2020 FROM C/O MATTHEW DUNBAR UNIT 113 BRIDGWATER BUSINESS PARK BRISTOL ROAD DUNBALL BRIDGWATER SOMERSET TA6 4TB

View Document

11/02/2011 February 2020 CESSATION OF MATTHEW WILLIAM DUNBAR AS A PSC

View Document

11/02/2011 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNTECH HOLDINGS LTD

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 26/02/19

View Document

28/02/1928 February 2019 COMPANY BUSINESS 18/08/2017

View Document

26/02/1926 February 2019 Annual accounts for year ending 26 Feb 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 26/02/18

View Document

27/11/1827 November 2018 PREVSHO FROM 27/02/2018 TO 26/02/2018

View Document

24/05/1824 May 2018 COMPANY NAME CHANGED CHEDDAR PC'S LTD CERTIFICATE ISSUED ON 24/05/18

View Document

26/02/1826 February 2018 Annual accounts for year ending 26 Feb 2018

View Accounts

14/02/1814 February 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 18/01/18 STATEMENT OF CAPITAL GBP 1000

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

30/11/1730 November 2017 PREVSHO FROM 28/02/2017 TO 27/02/2017

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

01/04/171 April 2017 DISS40 (DISS40(SOAD))

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 28 February 2016

View Document

10/03/1710 March 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

14/05/1614 May 2016 DISS40 (DISS40(SOAD))

View Document

11/05/1611 May 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

10/05/1610 May 2016 FIRST GAZETTE

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

10/02/1610 February 2016 DISS40 (DISS40(SOAD))

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

07/02/167 February 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/03/1511 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

03/07/143 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

27/02/1427 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

13/02/1313 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • BL DIDCOT 1 LIMITED


  • 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