Advanced company searchLink opens in new window

COUNTING LTD

Company number 10729748

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)
22 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Maximum number of directors increased to 6 01/03/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Mar 2021 MA Memorandum and Articles of Association
19 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ New classes of shares created / increase in directors 19/02/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Mar 2021 AP01 Appointment of Mr Neal Watkins as a director on 1 March 2021
01 Mar 2021 AP01 Appointment of Mr Peter Misek as a director on 1 March 2021
01 Mar 2021 TM01 Termination of appointment of William Malachy Mcquillan as a director on 1 March 2021
28 Jan 2021 PSC04 Change of details for Mr Tim James Walter Fouracre as a person with significant control on 29 August 2018
24 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
08 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 May 2020 AP01 Appointment of Mr Frederic Sebastian Hofmann as a director on 14 May 2020
29 Apr 2020 MA Memorandum and Articles of Association
29 Apr 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Loan agreement 11/04/2020
  • RES10 ‐ Resolution of allotment of securities
28 Apr 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Apr 2020 MA Memorandum and Articles of Association
15 Apr 2020 SH01 Statement of capital following an allotment of shares on 14 April 2020
  • GBP 321.545
15 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with updates
09 Oct 2019 SH01 Statement of capital following an allotment of shares on 8 October 2019
  • GBP 317.68
24 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
21 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jun 2019 SH01 Statement of capital following an allotment of shares on 6 June 2019
  • GBP 315.145
03 May 2019 CS01 Confirmation statement made on 31 March 2019 with updates
20 Sep 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Sep 2018 SH01 Statement of capital following an allotment of shares on 7 September 2018
  • GBP 305.635
01 Sep 2018 AP01 Appointment of Mr Luke Smith as a director on 31 August 2018
17 Aug 2018 AP01 Appointment of Mr William Mcquillan as a director on 17 August 2018