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)
|
|
18 Oct 2025 |
SH01 |
Statement of capital following an allotment of shares on 17 October 2025
|
|
|
17 Mar 2025 |
MR04 |
Satisfaction of charge 078315110002 in full
|
|
|
12 Feb 2025 |
MR01 |
Registration of charge 078315110004, created on 10 February 2025
|
|
|
12 Dec 2024 |
MR04 |
Satisfaction of charge 078315110003 in full
|
|
|
15 Nov 2024 |
CS01 |
Confirmation statement made on 2 November 2024 with no updates
|
|
|
15 Nov 2024 |
CH01 |
Director's details changed for Mr Darren Michael Westlake on 10 August 2023
|
|
|
30 Sep 2024 |
AA |
Total exemption full accounts made up to 31 December 2023
|
|
|
25 Apr 2024 |
PSC05 |
Change of details for Crowdcube Limited as a person with significant control on 18 April 2024
|
|
|
25 Apr 2024 |
AP01 |
Appointment of Mr Joel Matthews as a director on 18 April 2024
|
|
|
25 Apr 2024 |
PSC05 |
Change of details for Keo Digital Ventures Limited as a person with significant control on 18 April 2024
|
|
|
01 Apr 2024 |
TM01 |
Termination of appointment of Robert Alexander Love as a director on 12 January 2024
|
|
|
23 Nov 2023 |
CS01 |
Confirmation statement made on 2 November 2023 with no updates
|
|
|
16 Nov 2023 |
CH01 |
Director's details changed for Mr Darren Michael Westlake on 16 November 2023
|
|
|
16 Nov 2023 |
CH01 |
Director's details changed for Mrs Deborah Jayne Edwards on 16 November 2023
|
|
|
16 Nov 2023 |
CH01 |
Director's details changed for Mr Philip Anthony Geraghty on 1 November 2023
|
|
|
16 Nov 2023 |
AP01 |
Appointment of Mr Timothy Rhys Evans as a director on 6 June 2023
|
|
|
10 Aug 2023 |
AD01 |
Registered office address changed from 5-7 the Crescent Newquay TR7 1DT England to 3 Southview House St Austell Enterprise Park Carclaze St Austell Cornwall PL25 4EJ on 10 August 2023
|
|
|
24 Jul 2023 |
AA |
Total exemption full accounts made up to 31 December 2022
|
|
|
20 Jul 2023 |
TM01 |
Termination of appointment of Caroline Anne Rose Norbury as a director on 6 June 2023
|
|
|
12 May 2023 |
TM01 |
Termination of appointment of Geraint Owen Hughes as a director on 13 April 2023
|
|
|
14 Feb 2023 |
TM01 |
Termination of appointment of Alexander Marples as a director on 31 December 2022
|
|
|
29 Nov 2022 |
MR01 |
Registration of charge 078315110003, created on 23 November 2022
|
|
|
28 Nov 2022 |
CS01 |
Confirmation statement made on 2 November 2022 with no updates
|
|
|
26 May 2022 |
AA |
Unaudited abridged accounts made up to 31 December 2021
|
|
|
11 May 2022 |
CH01 |
Director's details changed for Mr Simon George Deverell on 19 March 2021
|
|