Advanced company searchLink opens in new window

COUNTY WEB LIMITED

Company number 10801231

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)
29 Jun 2023 AA Micro company accounts made up to 30 June 2022
09 Mar 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
30 Apr 2022 AA Micro company accounts made up to 30 June 2021
05 Apr 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
31 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2021 AA Micro company accounts made up to 30 June 2020
30 Jul 2021 CS01 Confirmation statement made on 29 January 2021 with updates
30 Jul 2021 PSC07 Cessation of Ajinthan Jeevarangan as a person with significant control on 1 April 2019
30 Jul 2021 PSC01 Notification of Jatheika Sundararajan as a person with significant control on 1 April 2019
30 Jul 2021 TM01 Termination of appointment of Ajinthan Jeevarangan as a director on 23 July 2021
30 Jul 2021 AP01 Appointment of Miss Jatheika Sundararajan as a director on 1 April 2019
10 Jul 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
18 May 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
30 Apr 2020 AA Micro company accounts made up to 30 June 2019
02 Mar 2019 AA Micro company accounts made up to 30 June 2018
29 Jan 2019 CS01 Confirmation statement made on 29 January 2019 with updates
29 Jan 2019 PSC07 Cessation of Darren Symes as a person with significant control on 5 June 2017
29 Jan 2019 PSC01 Notification of Ajinthan Jeevarangan as a person with significant control on 5 June 2017
29 Jan 2019 TM01 Termination of appointment of Darren Symes as a director on 5 June 2017
29 Jan 2019 AP01 Appointment of Mr Ajinthan Jeevarangan as a director on 5 June 2017
17 Jan 2019 AD01 Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to Unit 5, Martinbridge Trading Estate 240-242 Lincoln Road Enfield EN1 1SP on 17 January 2019
07 Aug 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
02 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted