Advanced company searchLink opens in new window

COUNTERPOINT GLOBAL, C.I.C.

Company number 07617268

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)
23 Apr 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
05 Feb 2024 AA Micro company accounts made up to 30 April 2023
07 Nov 2023 CH01 Director's details changed for Mr Zachary Brisson on 1 October 2023
12 Jul 2023 CH01 Director's details changed for Mr Zachary Brisson on 1 July 2023
28 Apr 2023 AP01 Appointment of Mr Zachary Brisson as a director on 27 April 2023
29 Mar 2023 CH01 Director's details changed for Dr Catherine Nicole Fieschi on 16 March 2023
29 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
28 Feb 2023 TM01 Termination of appointment of John Gaffney as a director on 15 February 2023
03 Nov 2022 AA Micro company accounts made up to 30 April 2022
24 Jun 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
23 Feb 2022 AD01 Registered office address changed from Flat 7 Westbourne Mansions 148-150 Sandgate Road Folkestone CT20 2HS England to 20 Red Lion Street Work Life London WC1R 4PS on 23 February 2022
01 Feb 2022 AA Micro company accounts made up to 30 April 2021
16 Sep 2021 AD01 Registered office address changed from 12a C/O Jericho Chambers Charterhouse Square London EC1M 6AX England to Flat 7 Westbourne Mansions 148-150 Sandgate Road Folkestone CT20 2HS on 16 September 2021
21 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
20 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
05 Feb 2021 AA Micro company accounts made up to 30 April 2020
13 Jan 2021 AP01 Appointment of Prof John Gaffney as a director on 1 January 2021
23 May 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
30 Jan 2020 AA Micro company accounts made up to 30 April 2019
01 Oct 2019 AD01 Registered office address changed from Treasure House 19-21 Hatton Garden London EC1N 8BA United Kingdom to 12a C/O Jericho Chambers Charterhouse Square London EC1M 6AX on 1 October 2019
21 May 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
06 Feb 2019 AA Micro company accounts made up to 30 April 2018
25 Jun 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
26 Mar 2018 AD01 Registered office address changed from Somerset House Strand London WC2R 1LA England to Treasure House 19-21 Hatton Garden London EC1N 8BA on 26 March 2018