COUNTERPOINT INTERNATIONAL CONSULTANCY LTD
Company number 10302036
- Company Overview for COUNTERPOINT INTERNATIONAL CONSULTANCY LTD (10302036)
- Filing history for COUNTERPOINT INTERNATIONAL CONSULTANCY LTD (10302036)
- People for COUNTERPOINT INTERNATIONAL CONSULTANCY LTD (10302036)
- More for COUNTERPOINT INTERNATIONAL CONSULTANCY LTD (10302036)
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) |
---|---|---|---|
22 Aug 2024 | CS01 | Confirmation statement made on 9 August 2024 with no updates | |
09 Jul 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jul 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
02 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2023 | CH01 | Director's details changed for Mr William Michael Turner on 20 November 2023 | |
20 Nov 2023 | PSC04 | Change of details for Mr William Michael Turner as a person with significant control on 20 November 2023 | |
20 Nov 2023 | AD01 | Registered office address changed from Rpg Crough Chapman 5th Floor 14-16 Dowgate Hill London EC4R 2SU United Kingdom to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 20 November 2023 | |
03 Oct 2023 | CS01 | Confirmation statement made on 9 August 2023 with no updates | |
28 Mar 2023 | AA | Micro company accounts made up to 31 July 2022 | |
01 Nov 2022 | AD01 | Registered office address changed from 100 Liverpool Street London EC2M 2AT United Kingdom to Rpg Crough Chapman 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 1 November 2022 | |
01 Nov 2022 | TM02 | Termination of appointment of Michelmores Secretaries Limited as a secretary on 31 October 2022 | |
10 Aug 2022 | CS01 | Confirmation statement made on 9 August 2022 with no updates | |
04 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
21 Feb 2022 | AD01 | Registered office address changed from 12th Floor 6 New Street Square London EC4A 3BF to 100 Liverpool Street London EC2M 2AT on 21 February 2022 | |
12 Aug 2021 | CS01 | Confirmation statement made on 9 August 2021 with no updates | |
27 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
14 Aug 2020 | PSC04 | Change of details for Mr William Michael Turner as a person with significant control on 21 March 2019 | |
14 Aug 2020 | CH01 | Director's details changed for Mr William Michael Turner on 1 April 2020 | |
13 Aug 2020 | CS01 | Confirmation statement made on 9 August 2020 with no updates | |
08 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
09 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with no updates | |
06 Aug 2019 | CS01 | Confirmation statement made on 28 July 2019 with no updates | |
30 May 2019 | AAMD | Amended micro company accounts made up to 31 July 2018 | |
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
27 Mar 2019 | AP04 | Appointment of Michelmores Secretaries Limited as a secretary on 23 October 2018 |