- Company Overview for CROWD TECHNOLOGIES LIMITED (07055592)
- Filing history for CROWD TECHNOLOGIES LIMITED (07055592)
- People for CROWD TECHNOLOGIES LIMITED (07055592)
- Charges for CROWD TECHNOLOGIES LIMITED (07055592)
- More for CROWD TECHNOLOGIES LIMITED (07055592)
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) |
---|---|---|---|
02 Feb 2021 | TM02 | Termination of appointment of James Alexis Leavesley as a secretary on 15 January 2021 | |
02 Feb 2021 | AP01 | Appointment of Mr James Andrew Bird as a director on 15 January 2021 | |
01 Feb 2021 | AP01 | Appointment of Mr Maximillan Aldous Camplin as a director on 15 January 2021 | |
29 Jan 2021 | PSC02 | Notification of Built Environment Communications Group Limited as a person with significant control on 22 December 2020 | |
29 Jan 2021 | AP01 | Appointment of Mrs Samantha Jayne Clough as a director on 15 January 2021 | |
29 Jan 2021 | AD01 | Registered office address changed from 7 Legge Lane Birmingham B1 3LD England to 8-10 Mansion House Place Mansion House Place London EC4N 8BJ on 29 January 2021 | |
29 Jan 2021 | AP01 | Appointment of Mr Carl Nigel Daruvalla as a director on 15 January 2021 | |
29 Jan 2021 | AP01 | Appointment of Mr Stephen Pomeroy as a director on 15 January 2021 | |
29 Jan 2021 | TM01 | Termination of appointment of Kevin David Higgs as a director on 15 January 2021 | |
29 Jan 2021 | TM01 | Termination of appointment of Ian Alexander Mackenzie as a director on 15 January 2021 | |
15 Jan 2021 | CS01 | Confirmation statement made on 23 October 2020 with no updates | |
01 Apr 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
21 Nov 2019 | CS01 | Confirmation statement made on 23 October 2019 with no updates | |
04 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
22 May 2019 | TM01 | Termination of appointment of Marc Stuart Harris as a director on 22 May 2019 | |
22 Feb 2019 | AD01 | Registered office address changed from C/O Company Secretary 3-7 the Fireworks the Old Firestation 68 Albion Street Birmingham West Midlands to 7 Legge Lane Birmingham B1 3LD on 22 February 2019 | |
20 Dec 2018 | CS01 | Confirmation statement made on 23 October 2018 with no updates | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 23 October 2017 with no updates | |
03 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
05 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2016-01-04
|