- Company Overview for COUNT7 LTD (08961298)
- Filing history for COUNT7 LTD (08961298)
- People for COUNT7 LTD (08961298)
- More for COUNT7 LTD (08961298)
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) |
---|---|---|---|
04 Nov 2019 | TM01 | Termination of appointment of Md Asaduzzaman as a director on 4 November 2019 | |
04 Nov 2019 | PSC07 | Cessation of Md Asaduzzaman as a person with significant control on 4 November 2019 | |
23 Aug 2019 | CS01 | Confirmation statement made on 23 August 2019 with updates | |
23 Aug 2019 | PSC01 | Notification of Ahmad Fuad Hasan as a person with significant control on 23 August 2019 | |
23 Aug 2019 | CH01 | Director's details changed for Mr Ahmad Fuad Hasan on 23 August 2019 | |
23 Aug 2019 | AP01 | Appointment of Mr Ahmad Fuad Hasan as a director on 23 August 2019 | |
08 Jun 2019 | CS01 | Confirmation statement made on 25 May 2019 with no updates | |
26 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Jun 2018 | CS01 | Confirmation statement made on 25 May 2018 with no updates | |
05 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Oct 2016 | AD01 | Registered office address changed from 28 Orion House Coventry Road London E1 5RX England to 56 Offenbach House Mace Street London E2 0RB on 31 October 2016 | |
31 May 2016 | AR01 |
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
27 May 2016 | AD01 | Registered office address changed from 15 Skylines Village Limeharbour London E14 9TS England to 28 Orion House Coventry Road London E1 5RX on 27 May 2016 | |
17 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Jul 2015 | AD01 | Registered office address changed from 28 Orion House Coventry Road London E1 5RX to 15 Skylines Village Limeharbour London E14 9TS on 7 July 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
20 Nov 2014 | TM01 | Termination of appointment of Ahmad Fuad Hasan as a director on 20 November 2014 | |
07 Oct 2014 | AP01 | Appointment of Mr Ahmad Fuad Hasan as a director on 7 October 2014 | |
26 Sep 2014 | CERTNM |
Company name changed san computer (uk) LTD\certificate issued on 26/09/14
|
|
26 Sep 2014 | CONNOT | Change of name notice | |
26 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-26
|