Advanced company searchLink opens in new window

COUNTER CULTURE GROUP LIMITED

Company number 13051343

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)
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
  • GBP 105.3
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
  • GBP 105.3
  • ANNOTATION Clarification a second filed SH01 was registered on 29/09/2023
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
  • GBP 104.7
12 Dec 2022 CS01 29/11/22 Statement of Capital gbp 104.7
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 29/09/2023
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
  • GBP 95.3
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
  • GBP 51.43
28 Jun 2021 SH01 Statement of capital following an allotment of shares on 28 May 2021
  • GBP 85.70
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association