Advanced company searchLink opens in new window

CROWDCUBE CAPITAL LIMITED

Company number 09095835

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)
29 Nov 2023 AD01 Registered office address changed from Fourth Floor Broadwalk House (South Block) Exeter Devon EX1 1TS England to Zetland House Clifton Street London EC2A 4LD on 29 November 2023
26 Sep 2023 AA Full accounts made up to 31 December 2022
21 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
15 Feb 2023 AP01 Appointment of Mr Mark Tyler as a director on 31 January 2023
15 Feb 2023 AP01 Appointment of Mr Matthew John Cooper as a director on 31 January 2023
15 Feb 2023 TM01 Termination of appointment of Darren Michael Westlake as a director on 27 January 2023
16 Sep 2022 AA01 Current accounting period extended from 30 September 2022 to 31 December 2022
25 Jul 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
29 Jun 2022 AA Full accounts made up to 30 September 2021
02 Jul 2021 AA Full accounts made up to 30 September 2020
30 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with updates
18 Jun 2021 TM01 Termination of appointment of Luke James Lang as a director on 27 May 2021
17 May 2021 AP01 Appointment of Mr William Thomas Anthony Simmons as a director on 9 May 2021
28 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 October 2020
  • GBP 1,977,000
21 Jan 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 October 2019
  • GBP 1,965,000
29 Sep 2020 RP04CS01 Second filing of Confirmation Statement dated 20 June 2020
28 Sep 2020 SH01 Statement of capital following an allotment of shares on 1 October 2019
  • GBP 1,960,000
  • ANNOTATION Clarification a second filed SH01 was registered on 21/01/2021
02 Jul 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 29/09/2020
15 Jun 2020 AA Accounts for a small company made up to 30 September 2019
16 Dec 2019 CH01 Director's details changed for Mr Luke James Lang on 10 December 2019
02 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
31 Jan 2019 AA Accounts for a small company made up to 30 September 2018
25 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
11 Jun 2018 AA Full accounts made up to 30 September 2017
29 Jan 2018 AD01 Registered office address changed from The Innovation Centre University of Exeter Rennes Drive Exeter Devon EX4 4RN to Fourth Floor Broadwalk House (South Block) Exeter Devon EX1 1TS on 29 January 2018