Advanced company searchLink opens in new window

COUNTERBLOCK LTD

Company number 09472360

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)
17 Jun 2024 AA Micro company accounts made up to 31 March 2024
13 Apr 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
22 May 2023 AA Micro company accounts made up to 31 March 2023
15 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
10 Apr 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
17 Dec 2021 AA Micro company accounts made up to 31 March 2021
03 May 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
22 Dec 2020 AA Micro company accounts made up to 31 March 2020
18 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
16 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
12 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
16 Nov 2017 AA Micro company accounts made up to 31 March 2017
07 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
25 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Apr 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,020
07 Mar 2016 AP03 Appointment of Mr Steven Raymond Adams as a secretary on 7 March 2016
07 Mar 2016 TM02 Termination of appointment of Simon Graham Bale as a secretary on 7 March 2016
07 Mar 2016 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 59 Bloomfield Road Gloucester Gloucestershire GL1 5BW on 7 March 2016
23 Feb 2016 SH01 Statement of capital following an allotment of shares on 1 December 2015
  • GBP 1,020
23 Feb 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Share allotment 01/12/2015
27 Nov 2015 SH01 Statement of capital following an allotment of shares on 30 September 2015
  • GBP 1,000
27 Nov 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Increase in share capital 30/09/2015