Advanced company searchLink opens in new window

CROWDCUBE LIMITED

Company number 07014587

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)
26 Nov 2015 SH01 Statement of capital following an allotment of shares on 4 November 2015
  • GBP 193,204.36
24 Sep 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 189,083.21
26 Aug 2015 SH01 Statement of capital following an allotment of shares on 31 July 2015
  • GBP 189,083.21
26 Aug 2015 SH08 Change of share class name or designation
26 Aug 2015 SH01 Statement of capital following an allotment of shares on 30 July 2015
  • GBP 188,980.19
21 Aug 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 10/06/2015
13 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Jun 2015 AA Group of companies' accounts made up to 30 September 2014
10 Mar 2015 SH01 Statement of capital following an allotment of shares on 20 February 2015
  • GBP 168,126.26
  • ANNOTATION Clarification a second filed SH01 was registered on 21/08/2015
22 Dec 2014 AP01 Appointment of Mr William Thomas Anthony Simmons as a director on 10 December 2014
22 Oct 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 03/09/2014
07 Oct 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
06 Oct 2014 SH01 Statement of capital following an allotment of shares on 16 July 2014
  • GBP 156,832.71
06 Oct 2014 AP01 Appointment of Mr Timothy Brian Bunting as a director on 1 August 2014
03 Oct 2014 SH01 Statement of capital following an allotment of shares on 3 October 2014
  • GBP 121,067.16
  • ANNOTATION A second filed SH01 was registered on 22/10/2014
18 Sep 2014 AP03 Appointment of Mr Paul Richard Fitzroy Massey as a secretary on 12 September 2014
18 Sep 2014 TM02 Termination of appointment of Darren Michael Westlake as a secretary on 12 September 2014
18 Sep 2014 TM01 Termination of appointment of Mark Lang as a director on 12 September 2014
18 Sep 2014 TM01 Termination of appointment of David Justin Irving Hamer as a director on 12 September 2014
18 Sep 2014 TM01 Termination of appointment of Jeremy Robert Davison as a director on 12 September 2014
01 Aug 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Options over shares be approved 16/07/2014
01 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
28 Jun 2014 SH01 Statement of capital following an allotment of shares on 26 June 2014
  • GBP 121,067.16
23 Jun 2014 SH01 Statement of capital following an allotment of shares on 28 May 2014
  • GBP 120,982.78