- Company Overview for CROWDCUBE NOMINEES LIMITED (09820478)
- Filing history for CROWDCUBE NOMINEES LIMITED (09820478)
- People for CROWDCUBE NOMINEES LIMITED (09820478)
- More for CROWDCUBE NOMINEES LIMITED (09820478)
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 |