COUNTING LTD

20-22 Wenlock Road, London, N1 7GU, England
StatusACTIVE
Company No.10729748
CategoryPrivate Limited Company
Incorporated19 Apr 2017
Age7 years, 11 days
JurisdictionEngland Wales

SUMMARY

COUNTING LTD is an active private limited company with number 10729748. It was incorporated 7 years, 11 days ago, on 19 April 2017. The company address is 20-22 Wenlock Road, London, N1 7GU, England.



Company Fillings

Confirmation statement with updates

Date: 18 Jan 2024

Action Date: 18 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tom Richard Platt

Appointment date: 2023-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2023

Action Date: 07 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2023

Action Date: 30 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jose Ribau

Termination date: 2023-08-30

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tim James Walter Fouracre

Change date: 2023-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2023

Action Date: 15 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Misek

Termination date: 2023-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2023

Action Date: 15 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-15

Officer name: Mr Ajay Gopal

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2023

Action Date: 17 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Jul 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-01-31

Officer name: Miss Caterina Fabbro

Documents

View document PDF

Capital allotment shares

Date: 19 May 2023

Action Date: 03 May 2023

Category: Capital

Type: SH01

Date: 2023-05-03

Capital : 512.864 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2023

Action Date: 12 Apr 2023

Category: Capital

Type: SH01

Capital : 512.624842 GBP

Date: 2023-04-12

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2023

Action Date: 29 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-29

Capital : 512.617 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2023

Action Date: 17 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-17

Officer name: Mr Jose Ribau

Documents

View document PDF

Accounts with accounts type small

Date: 24 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-21

Officer name: Neal Watkins

Documents

View document PDF

Change to a person with significant control

Date: 09 Apr 2021

Action Date: 26 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Tim James Walter Fouracre

Change date: 2021-02-26

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Capital name of class of shares

Date: 22 Mar 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 22 Mar 2021

Action Date: 10 Mar 2021

Category: Capital

Type: SH01

Capital : 512.617 GBP

Date: 2021-03-10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 22 Mar 2021

Category: Capital

Type: SH10

Documents

View document PDF

Memorandum articles

Date: 22 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 19 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neal Watkins

Appointment date: 2021-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-01

Officer name: Mr Peter Misek

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Malachy Mcquillan

Termination date: 2021-03-01

Documents

View document PDF

Change to a person with significant control

Date: 28 Jan 2021

Action Date: 29 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Tim James Walter Fouracre

Change date: 2018-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Resolution

Date: 08 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2020

Action Date: 14 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frederic Sebastian Hofmann

Appointment date: 2020-05-14

Documents

View document PDF

Memorandum articles

Date: 29 Apr 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 28 Apr 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2020

Action Date: 14 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-14

Capital : 321.545 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Capital allotment shares

Date: 09 Oct 2019

Action Date: 08 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-08

Capital : 317.68 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 21 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 12 Jun 2019

Action Date: 06 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-06

Capital : 315.145 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 20 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Sep 2018

Action Date: 07 Sep 2018

Category: Capital

Type: SH01

Capital : 305.635 GBP

Date: 2018-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-31

Officer name: Mr Luke Smith

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Mcquillan

Appointment date: 2018-08-17

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Second filing capital allotment shares

Date: 22 Jan 2018

Action Date: 30 Sep 2017

Category: Capital

Type: RP04SH01

Capital : 214.314 GBP

Date: 2017-09-30

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Nov 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-04-30

Documents

View document PDF

Resolution

Date: 07 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2017

Action Date: 30 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-30

Capital : 214.314 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Aug 2017

Action Date: 31 Jul 2017

Category: Capital

Type: SH01

Capital : 150 GBP

Date: 2017-07-31

Documents

View document PDF

Capital alter shares subdivision

Date: 16 Aug 2017

Action Date: 01 Aug 2017

Category: Capital

Type: SH02

Date: 2017-08-01

Documents

View document PDF

Incorporation company

Date: 19 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEDONWELL COUNSELLING ASSOCIATES LIMITED

THE BLOCK,FOLKESTONE,CT20 1JR

Number:08200765
Status:ACTIVE
Category:Private Limited Company

KS GIFTS LTD

FLAT 12,HARROW,HA1 4GZ

Number:11429132
Status:ACTIVE
Category:Private Limited Company

MAKJAY LTD

6 VICTORIA ROAD,DUNOON,PA23 7EA

Number:SC509657
Status:ACTIVE
Category:Private Limited Company

MINDAL LIMITED

37 FRASER CLOSE,CHELMSFORD,CM2 0TD

Number:04147422
Status:ACTIVE
Category:Private Limited Company

ROOTWIRE LTD.

UNIT 5 NORWICH ROAD,HALESWORTH,IP19 8QJ

Number:09291087
Status:ACTIVE
Category:Private Limited Company

TOMANDTOM LIMITED

2A SWORDFISH BUSINESS PARK SWORDFISH CLOSE,BURSCOUGH,L40 8JW

Number:10043563
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source