- Company Overview for CROWDFUNDER LTD (07831511)
- Filing history for CROWDFUNDER LTD (07831511)
- People for CROWDFUNDER LTD (07831511)
- Charges for CROWDFUNDER LTD (07831511)
- More for CROWDFUNDER LTD (07831511)
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) |
---|---|---|---|
01 Apr 2024 | TM01 | Termination of appointment of Robert Alexander Love as a director on 12 January 2024 | |
23 Nov 2023 | CS01 | Confirmation statement made on 2 November 2023 with no updates | |
16 Nov 2023 | CH01 | Director's details changed for Mr Darren Michael Westlake on 16 November 2023 | |
16 Nov 2023 | CH01 | Director's details changed for Mrs Deborah Jayne Edwards on 16 November 2023 | |
16 Nov 2023 | CH01 | Director's details changed for Mr Philip Anthony Geraghty on 1 November 2023 | |
16 Nov 2023 | AP01 | Appointment of Mr Timothy Rhys Evans as a director on 6 June 2023 | |
10 Aug 2023 | AD01 | Registered office address changed from 5-7 the Crescent Newquay TR7 1DT England to 3 Southview House St Austell Enterprise Park Carclaze St Austell Cornwall PL25 4EJ on 10 August 2023 | |
24 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Jul 2023 | TM01 | Termination of appointment of Caroline Anne Rose Norbury as a director on 6 June 2023 | |
12 May 2023 | TM01 | Termination of appointment of Geraint Owen Hughes as a director on 13 April 2023 | |
14 Feb 2023 | TM01 | Termination of appointment of Alexander Marples as a director on 31 December 2022 | |
29 Nov 2022 | MR01 | Registration of charge 078315110003, created on 23 November 2022 | |
28 Nov 2022 | CS01 | Confirmation statement made on 2 November 2022 with no updates | |
26 May 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
11 May 2022 | CH01 | Director's details changed for Mr Simon George Deverell on 19 March 2021 | |
10 May 2022 | CH01 | Director's details changed for Mr Robert Alexander Love on 18 February 2022 | |
01 Dec 2021 | CS01 | Confirmation statement made on 2 November 2021 with updates | |
06 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 21 October 2021
|
|
24 Jun 2021 | AP01 | Appointment of Mr Alexander Marples as a director on 1 June 2021 | |
24 Jun 2021 | AP01 | Appointment of Mr Andrew Everett Medd as a director on 1 March 2018 | |
14 Jun 2021 | AP01 | Appointment of Mr Geraint Owen Hughes as a director on 12 May 2021 | |
29 Mar 2021 | MR01 | Registration of charge 078315110002, created on 25 March 2021 | |
28 Jan 2021 | CS01 | Confirmation statement made on 2 November 2020 with updates | |
25 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2020 |