Advanced company searchLink opens in new window

COUNT7 LTD

Company number 08961298

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-01
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2014-08-18
26 Sep 2014 CONNOT Change of name notice
26 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted