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)
02 Jul 2012 SH01 Statement of capital following an allotment of shares on 25 June 2012
  • GBP 981.500
12 Feb 2012 AR01 Annual return made up to 23 October 2011 with full list of shareholders
18 Oct 2011 SH01 Statement of capital following an allotment of shares on 14 October 2011
  • GBP 972.500
18 Oct 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Sep 2011 SH01 Statement of capital following an allotment of shares on 14 April 2011
  • GBP 662.50
19 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
15 Apr 2011 SH01 Statement of capital following an allotment of shares on 6 April 2011
  • GBP 652.50
15 Apr 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Mar 2011 AP01 Appointment of Mr Ian Mackenzie as a director
07 Mar 2011 AP01 Appointment of Mr Kevin Higgs as a director
07 Mar 2011 AP01 Appointment of Mr Richard Mark George as a director
14 Feb 2011 SH01 Statement of capital following an allotment of shares on 10 February 2011
  • GBP 256.000
14 Feb 2011 SH02 Sub-division of shares on 10 February 2011
14 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Feb 2011 SH01 Statement of capital following an allotment of shares on 10 February 2011
  • GBP 382.50
14 Feb 2011 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision of shares 10/02/2011
07 Jan 2011 AR01 Annual return made up to 23 October 2010 with full list of shareholders
01 Jul 2010 CERTNM Company name changed cbjl LIMITED\certificate issued on 01/07/10
  • RES15 ‐ Change company name resolution on 2010-06-22
01 Jul 2010 CONNOT Change of name notice
07 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 1
23 Oct 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)