- Company Overview for COUNTER CULTURE GROUP LIMITED (13051343)
- Filing history for COUNTER CULTURE GROUP LIMITED (13051343)
- People for COUNTER CULTURE GROUP LIMITED (13051343)
- More for COUNTER CULTURE GROUP LIMITED (13051343)
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) |
---|---|---|---|
12 Dec 2023 | CS01 | Confirmation statement made on 29 November 2023 with updates | |
09 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Sep 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 26 April 2023
|
|
29 Sep 2023 | RP04CS01 | Second filing of Confirmation Statement dated 29 November 2022 | |
28 Sep 2023 | PSC04 | Change of details for Mr Mark Edmund Wisniewski as a person with significant control on 22 November 2022 | |
27 Sep 2023 | PSC04 | Change of details for Mr Mark Edmund Wisniewski as a person with significant control on 22 November 2022 | |
27 Sep 2023 | PSC01 | Notification of Wendy Kim Martin as a person with significant control on 22 November 2022 | |
27 Sep 2023 | PSC07 | Cessation of Gaynor Matthews as a person with significant control on 22 November 2022 | |
27 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 25 November 2022
|
|
14 Jun 2023 | AD01 | Registered office address changed from 116 Shrubland Street Leamington Spa CV31 2AR England to International House 126 Colmore Row Birmingham B3 3AP on 14 June 2023 | |
14 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 25 November 2022
|
|
12 Dec 2022 | CS01 |
29/11/22 Statement of Capital gbp 104.7
|
|
19 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 5 January 2022
|
|
06 Dec 2021 | CS01 | Confirmation statement made on 29 November 2021 with updates | |
03 Dec 2021 | PSC01 | Notification of Gaynor Matthews as a person with significant control on 28 May 2021 | |
14 Nov 2021 | AP01 | Appointment of Mr Stirling Michael Murray as a director on 1 November 2021 | |
14 Oct 2021 | AA01 | Current accounting period extended from 30 November 2021 to 31 March 2022 | |
06 Aug 2021 | AP01 | Appointment of Mr James Mcmillan as a director on 1 August 2021 | |
06 Aug 2021 | AP01 | Appointment of Mrs Nadine Henry as a director on 1 July 2021 | |
28 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 17 May 2021
|
|
28 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 28 May 2021
|
|
28 Jun 2021 | SH02 | Sub-division of shares on 17 May 2021 | |
25 Jun 2021 | MA | Memorandum and Articles of Association | |
25 Jun 2021 | RESOLUTIONS |
Resolutions
|