- Company Overview for THECROWD&I LIMITED (07508335)
- Filing history for THECROWD&I LIMITED (07508335)
- People for THECROWD&I LIMITED (07508335)
- More for THECROWD&I LIMITED (07508335)
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 Feb 2024 | CS01 | Confirmation statement made on 27 January 2024 with no updates | |
26 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
23 Mar 2023 | CS01 | Confirmation statement made on 27 January 2023 with no updates | |
17 Oct 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
10 Feb 2022 | CS01 | Confirmation statement made on 27 January 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 27 January 2021 with no updates | |
13 Jan 2021 | PSC04 | Change of details for Miss Gemma Louise Griffiths as a person with significant control on 13 January 2021 | |
13 Jan 2021 | CH01 | Director's details changed for Miss Gemma Louise Griffiths on 13 January 2021 | |
13 Jan 2021 | AD01 | Registered office address changed from Flat 4 87-89 Mortimer Street London London W1W 7SW England to 112 Minard Road London SE6 1NL on 13 January 2021 | |
13 Aug 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 27 January 2020 with updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
31 Jan 2019 | CS01 | Confirmation statement made on 27 January 2019 with updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
17 Sep 2018 | PSC04 | Change of details for Miss Gemma Louise Griffiths as a person with significant control on 6 September 2018 | |
17 Sep 2018 | CH01 | Director's details changed for Miss Gemma Louise Griffiths on 6 September 2018 | |
17 Sep 2018 | PSC04 | Change of details for Miss Gemma Louise Griffiths as a person with significant control on 6 September 2018 | |
17 Sep 2018 | CH01 | Director's details changed for Miss Gemma Louise Griffiths on 6 September 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 27 January 2018 with updates | |
21 Mar 2018 | AD01 | Registered office address changed from 27-28 Queen Street Bank London London EC4R 1BB England to Flat 4 87-89 Mortimer Street London London W1W 7SW on 21 March 2018 | |
31 Jan 2018 | AD01 | Registered office address changed from 30 Great Guildford Street London SE1 0HS to 27-28 Queen Street Bank London London EC4R 1BB on 31 January 2018 | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 |