COUNTY WEB LIMITED
Status | ACTIVE |
Company No. | 10801231 |
Category | Private Limited Company |
Incorporated | 02 Jun 2017 |
Age | 6 years, 11 months |
Jurisdiction | England Wales |
SUMMARY
COUNTY WEB LIMITED is an active private limited company with number 10801231. It was incorporated 6 years, 11 months ago, on 02 June 2017. The company address is Unit 5, Martinbridge Trading Estate Unit 5, Martinbridge Trading Estate, Enfield, EN1 1SP, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Jun 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 09 Mar 2023
Action Date: 29 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-29
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 05 Apr 2022
Action Date: 29 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-29
Documents
Gazette filings brought up to date
Date: 31 Jul 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 30 Jul 2021
Action Date: 29 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-29
Documents
Cessation of a person with significant control
Date: 30 Jul 2021
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ajinthan Jeevarangan
Cessation date: 2019-04-01
Documents
Notification of a person with significant control
Date: 30 Jul 2021
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jatheika Sundararajan
Notification date: 2019-04-01
Documents
Termination director company with name termination date
Date: 30 Jul 2021
Action Date: 23 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-23
Officer name: Ajinthan Jeevarangan
Documents
Appoint person director company with name date
Date: 30 Jul 2021
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-01
Officer name: Miss Jatheika Sundararajan
Documents
Dissolved compulsory strike off suspended
Date: 10 Jul 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 30 Apr 2020
Action Date: 29 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-29
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 29 Jan 2019
Action Date: 29 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-29
Documents
Cessation of a person with significant control
Date: 29 Jan 2019
Action Date: 05 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-06-05
Psc name: Darren Symes
Documents
Notification of a person with significant control
Date: 29 Jan 2019
Action Date: 05 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-05
Psc name: Ajinthan Jeevarangan
Documents
Termination director company with name termination date
Date: 29 Jan 2019
Action Date: 05 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darren Symes
Termination date: 2017-06-05
Documents
Appoint person director company with name date
Date: 29 Jan 2019
Action Date: 05 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-05
Officer name: Mr Ajinthan Jeevarangan
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2019
Action Date: 17 Jan 2019
Category: Address
Type: AD01
Old address: 35 Firs Avenue London N11 3NE United Kingdom
New address: Unit 5, Martinbridge Trading Estate 240-242 Lincoln Road Enfield EN1 1SP
Change date: 2019-01-17
Documents
Confirmation statement with no updates
Date: 07 Aug 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Some Companies
222 LEEDS ROAD,NELSON,BB9 8EN
Number: | 08420564 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVINE HOUSE,LEIGH-ON-SEA,SS9 2AD
Number: | 07541615 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 EXMOUTH MARKET,LONDON,EC1R 4QL
Number: | 08185447 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRINCIPAL ACCOUNTING,LONDON,NW2 2EL
Number: | 10480229 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 32 BRUNSWICK HOUSE,SWINDON,SN1 1DP
Number: | 09762569 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 ORCHARD CLOSE,RUISLIP,HA4 7LR
Number: | 11385974 |
Status: | ACTIVE |
Category: | Private Limited Company |