Advanced company searchLink opens in new window

CROWD TECHNOLOGIES LIMITED

Company number 07055592

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)
04 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
03 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2015 AA Total exemption small company accounts made up to 31 October 2014
21 Apr 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 23 October 2014
17 Feb 2015 SH01 Statement of capital following an allotment of shares on 12 December 2014
  • GBP 1,792,255
17 Feb 2015 SH01 Statement of capital following an allotment of shares on 29 November 2013
  • GBP 1,472,399
03 Feb 2015 TM01 Termination of appointment of Steven Robert Greenall as a director on 30 January 2015
16 Dec 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,472.399
  • ANNOTATION Clarification a second filed AR01 was registered on 21/04/2015
15 Oct 2014 AD01 Registered office address changed from , Milton Place 30 Tenby Street, Birmingham, B1 3EE to C/O Company Secretary 3-7 the Fireworks the Old Firestation 68 Albion Street Birmingham West Midlands on 15 October 2014
14 Oct 2014 AP01 Appointment of Mr Marc Stuart Harris as a director on 14 October 2014
22 Sep 2014 AA Total exemption small company accounts made up to 31 October 2013
28 Jan 2014 SH01 Statement of capital following an allotment of shares on 29 November 2013
  • GBP 1,472.4
28 Jan 2014 SH01 Statement of capital following an allotment of shares on 29 November 2013
  • GBP 425,507.7
23 Jan 2014 SH01 Statement of capital following an allotment of shares on 29 November 2013
  • GBP 1,463.4
21 Jan 2014 SH01 Statement of capital following an allotment of shares on 29 November 2013
  • GBP 1,232.4
15 Jan 2014 AR01 Annual return made up to 23 October 2013 with full list of shareholders
18 Dec 2013 SH01 Statement of capital following an allotment of shares on 29 November 2013
  • GBP 1,232.4
29 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
17 May 2013 AP01 Appointment of Mr Steven Robert Greenall as a director
24 Dec 2012 SH01 Statement of capital following an allotment of shares on 10 December 2012
  • GBP 1,232.400
28 Nov 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
07 Nov 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Nov 2012 SH01 Statement of capital following an allotment of shares on 30 October 2012
  • GBP 1,157.40
28 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
02 Jul 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities