- Company Overview for COUNTER CONTEXT LIMITED (02945735)
- Filing history for COUNTER CONTEXT LIMITED (02945735)
- People for COUNTER CONTEXT LIMITED (02945735)
- More for COUNTER CONTEXT LIMITED (02945735)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Jul 2017 | PSC05 | Change of details for Avila Holdings Limited as a person with significant control on 6 April 2016 | |
19 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with updates | |
06 Jul 2017 | PSC07 | Cessation of John Rene Krachai as a person with significant control on 6 April 2016 | |
06 Jul 2017 | PSC07 | Cessation of Jacqueline Anne Krachai as a person with significant control on 6 April 2016 | |
06 Jul 2017 | PSC07 | Cessation of Alexis John Krachai as a person with significant control on 6 April 2016 | |
14 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
17 Aug 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
25 Aug 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
23 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Jul 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
12 Jun 2014 | CH01 | Director's details changed for Jacqueline Anne Krachai on 8 April 2014 | |
12 Jun 2014 | CH01 | Director's details changed for John Rene Krachai on 8 April 2014 | |
11 Jun 2014 | CH03 | Secretary's details changed for John Rene Krachai on 8 April 2014 | |
11 Jun 2014 | CH01 | Director's details changed for John Rene Krachai on 8 April 2014 | |
11 Jun 2014 | CH01 | Director's details changed for Jacqueline Anne Krachai on 8 April 2014 | |
31 Mar 2014 | AD01 | Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB United Kingdom on 31 March 2014 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 Aug 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
|
|
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Jul 2012 | AR01 | Annual return made up to 5 July 2012 with full list of shareholders | |
24 Apr 2012 | CC04 | Statement of company's objects | |
24 Apr 2012 | SH08 | Change of share class name or designation | |
23 Apr 2012 | RESOLUTIONS |
Resolutions
|