Advanced company searchLink opens in new window

CROWDR LIMITED

Company number 10172722

Filter by category

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)
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
20 Dec 2023 CS01 Confirmation statement made on 20 December 2023 with no updates
20 Dec 2023 AP01 Appointment of Mr Haaris Ahmed as a director on 20 December 2023
20 Dec 2023 TM01 Termination of appointment of Noor Ahmed as a director on 20 December 2023
20 Dec 2023 AP01 Appointment of Mr Shaan Ahmed as a director on 20 December 2023
30 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
11 Jul 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
30 Mar 2022 AA Micro company accounts made up to 31 March 2021
21 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with updates
18 Jun 2021 SH02 Sub-division of shares on 16 March 2021
16 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2021 AA Micro company accounts made up to 31 March 2020
09 Jun 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
30 Jun 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
31 Jan 2020 AA Micro company accounts made up to 31 March 2019
01 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
26 Feb 2019 AA Micro company accounts made up to 31 May 2018
19 Feb 2019 AA01 Current accounting period shortened from 31 May 2019 to 31 March 2019
20 Dec 2018 AD01 Registered office address changed from Northgate 118 North Street Leeds LS2 7PN England to Northgate 118 North Street Leeds LS2 7PN on 20 December 2018
20 Dec 2018 AD01 Registered office address changed from 25-27 Otley Road Leeds LS6 3AA United Kingdom to Northgate 118 North Street Leeds LS2 7PN on 20 December 2018
27 Jun 2018 CS01 Confirmation statement made on 27 June 2018 with updates
27 Jun 2018 PSC02 Notification of Park Lane Properties (Leeds) Limited as a person with significant control on 23 April 2018
27 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 27 June 2018