Advanced company searchLink opens in new window

CROWDCUBE LIMITED

Company number 07014587

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)
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
  • GBP 261,333.406
12 Aug 2019 SH01 Statement of capital following an allotment of shares on 26 July 2019
  • GBP 261,115.214
05 Jun 2019 SH01 Statement of capital following an allotment of shares on 28 May 2019
  • GBP 260,630.514
08 Mar 2019 SH01 Statement of capital following an allotment of shares on 9 January 2019
  • GBP 260,468.245
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
  • GBP 259,099.32
25 Feb 2019 SH01 Statement of capital following an allotment of shares on 25 January 2019
  • GBP 260,404.289
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
  • GBP 248,800.675
27 Nov 2018 SH01 Statement of capital following an allotment of shares on 9 November 2018
  • GBP 241,956.048
27 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 228,694.255
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
  • GBP 228,394.255
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
  • GBP 226,451.139
24 Mar 2018 SH01 Statement of capital following an allotment of shares on 25 January 2018
  • GBP 226,426.849
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