Advanced company searchLink opens in new window

CROWDFUNDER LTD

Company number 07831511

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)
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
10 May 2022 CH01 Director's details changed for Mr Robert Alexander Love on 18 February 2022
01 Dec 2021 CS01 Confirmation statement made on 2 November 2021 with updates
06 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Nov 2021 SH01 Statement of capital following an allotment of shares on 21 October 2021
  • GBP 636.18873
24 Jun 2021 AP01 Appointment of Mr Andrew Everett Medd as a director on 1 March 2018
24 Jun 2021 AP01 Appointment of Mr Alexander Marples as a director on 1 June 2021
14 Jun 2021 AP01 Appointment of Mr Geraint Owen Hughes as a director on 12 May 2021
29 Mar 2021 MR01 Registration of charge 078315110002, created on 25 March 2021
28 Jan 2021 CS01 Confirmation statement made on 2 November 2020 with updates
25 Jan 2021 AA Total exemption full accounts made up to 31 December 2020