COUNTER ACTION LIMITED

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

20/12/2120 December 2021 Application to strike the company off the register

View Document

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/02/192 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

30/01/1930 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN DUNNE

View Document

30/06/1830 June 2018 REGISTERED OFFICE CHANGED ON 30/06/2018 FROM 52-60 CAULDWELL STREET BEDFORD MK42 9AB

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MR GARY CARTER

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MR STEVEN JAMES DUNNE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

17/02/1717 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 023368580001

View Document

31/03/1631 March 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/04/1515 April 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/01/152 January 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW BALDOCK

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MR TREVOR BRADDICK

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN DUNNE

View Document

10/02/1410 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/02/133 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/02/1219 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/01/1130 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH DUNNE / 02/03/2010

View Document

03/03/103 March 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GREGORY JOHN BALDOCK / 02/03/2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDY BALDOCK / 31/12/2008

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/01/0513 January 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/02/046 February 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/01/0324 January 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

06/08/026 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/01/0225 January 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS; AMEND

View Document

10/08/0110 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

24/01/9924 January 1999 RETURN MADE UP TO 19/01/99; NO CHANGE OF MEMBERS

View Document

09/03/989 March 1998 RETURN MADE UP TO 19/01/98; FULL LIST OF MEMBERS

View Document

16/01/9816 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/01/9727 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/01/9723 January 1997 RETURN MADE UP TO 19/01/97; NO CHANGE OF MEMBERS

View Document

11/01/9611 January 1996 RETURN MADE UP TO 19/01/96; NO CHANGE OF MEMBERS

View Document

07/12/957 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/01/9511 January 1995 RETURN MADE UP TO 19/01/95; FULL LIST OF MEMBERS

View Document

16/09/9416 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

25/01/9425 January 1994 RETURN MADE UP TO 19/01/94; NO CHANGE OF MEMBERS

View Document

24/09/9324 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/08/9323 August 1993 DIRECTOR RESIGNED

View Document

02/02/932 February 1993 RETURN MADE UP TO 19/01/93; FULL LIST OF MEMBERS

View Document

23/09/9223 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

31/01/9231 January 1992 RETURN MADE UP TO 19/01/92; NO CHANGE OF MEMBERS

View Document

20/11/9120 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

18/09/9118 September 1991 REGISTERED OFFICE CHANGED ON 18/09/91 FROM: 19 CHEQUERS BISHOPS STORTFORD HERTS CM23 4BX

View Document

05/09/915 September 1991 ADOPT MEM AND ARTS 23/07/91

View Document

10/07/9110 July 1991 RETURN MADE UP TO 19/01/91; NO CHANGE OF MEMBERS

View Document

14/06/9114 June 1991 REGISTERED OFFICE CHANGED ON 14/06/91 FROM: 19 CHEQUERS BISHOPS PARK BISHOPS STORTFORD HERTS CM23 4BX

View Document

10/06/9110 June 1991 REGISTERED OFFICE CHANGED ON 10/06/91 FROM: 31 THE COLTS THORLEY BISHOPS STORTFORD HERTS CM23 4DL

View Document

18/04/9118 April 1991 DIRECTOR RESIGNED

View Document

21/03/9121 March 1991 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

18/01/9118 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

26/01/9026 January 1990 DIRECTOR RESIGNED

View Document

27/02/8927 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/8927 February 1989 REGISTERED OFFICE CHANGED ON 27/02/89 FROM: SUITE 2 KINETIC CENTRE THEOBALD STREET BOREHAMWOOD HERTS WD6 4PJ

View Document

19/01/8919 January 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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