Advanced company searchLink opens in new window

COUNTER CONTEXT LIMITED

Company number 02945735

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association