Advanced company searchLink opens in new window

CROWDCUBE NOMINEES LIMITED

Company number 09820478

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 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
29 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
15 Feb 2023 AP01 Appointment of Mr Mark Tyler as a director on 27 January 2023
15 Feb 2023 TM01 Termination of appointment of Darren Michael Westlake as a director on 27 January 2023
04 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2023 CS01 Confirmation statement made on 11 October 2022 with no updates
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2022 AA01 Current accounting period extended from 31 October 2022 to 31 December 2022
31 Aug 2022 AA Accounts for a dormant company made up to 31 October 2021
11 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
02 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
07 Dec 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
10 Sep 2020 PSC05 Change of details for Crowdcube Limited as a person with significant control on 1 April 2018
18 Nov 2019 AA Accounts for a dormant company made up to 31 October 2019
15 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with no updates
30 Jan 2019 AA Accounts for a dormant company made up to 31 October 2018
15 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with no updates
28 Aug 2018 AP03 Appointment of Mr William Thomas Anthony Simmons as a secretary on 1 August 2018
28 Aug 2018 TM01 Termination of appointment of Paul Richard Fitzroy Massey as a director on 1 August 2018
28 Aug 2018 TM01 Termination of appointment of Paul Richard Fitzroy Massey as a director on 1 August 2018
28 Aug 2018 TM02 Termination of appointment of Paul Richard Fitzroy Massey as a secretary on 1 August 2018
10 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
29 Jan 2018 AD01 Registered office address changed from The Innovation Centre University of Exeter Rennes Drive Exeter Devon EX4 4RN England to Fourth Floor Broadwalk House (South Block) Exeter Devon EX1 1TS on 29 January 2018
13 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with no updates