- Company Overview for CROWDCUBE LIMITED (07014587)
- Filing history for CROWDCUBE LIMITED (07014587)
- People for CROWDCUBE LIMITED (07014587)
- More for CROWDCUBE LIMITED (07014587)
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) |
---|---|---|---|
16 Dec 2019 | CH01 | Director's details changed for Mr Luke James Lang on 10 December 2019 | |
27 Sep 2019 | CS01 | Confirmation statement made on 10 September 2019 with updates | |
09 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 4 September 2019
|
|
12 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 26 July 2019
|
|
05 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 28 May 2019
|
|
08 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 9 January 2019
|
|
08 Mar 2019 | AP03 | Appointment of Mr Mark Tyler as a secretary on 6 March 2019 | |
08 Mar 2019 | TM02 | Termination of appointment of William Thomas Anthony Simmons as a secretary on 6 March 2019 | |
01 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 11 February 2019
|
|
25 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 25 January 2019
|
|
31 Jan 2019 | AA | Group of companies' accounts made up to 30 September 2018 | |
14 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 9 January 2019
|
|
27 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 9 November 2018
|
|
27 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2018 | AP01 | Appointment of Mr Jonathan Nicholas Hugo Sibilia as a director on 9 November 2018 | |
18 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 15 October 2018
|
|
17 Oct 2018 | CS01 | Confirmation statement made on 10 September 2018 with updates | |
04 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 1 August 2018
|
|
24 Aug 2018 | AP03 | Appointment of Mr William Thomas Anthony Simmons as a secretary on 1 August 2018 | |
24 Aug 2018 | TM02 | Termination of appointment of Paul Richard Fitzroy Massey as a secretary on 1 August 2018 | |
12 Jun 2018 | AA | Group of companies' accounts made up to 30 September 2017 | |
24 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 15 March 2018
|
|
24 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 25 January 2018
|
|
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 | |
29 Sep 2017 | CS01 | Confirmation statement made on 10 September 2017 with updates |