- Company Overview for CROWDFUNDER LTD (07831511)
- Filing history for CROWDFUNDER LTD (07831511)
- People for CROWDFUNDER LTD (07831511)
- Charges for CROWDFUNDER LTD (07831511)
- More for CROWDFUNDER LTD (07831511)
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 Mar 2017 | TM01 | Termination of appointment of Philip Edwin Walker as a director on 1 March 2017 | |
26 Jan 2017 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
23 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 29 January 2016
|
|
16 Aug 2016 | SH02 | Sub-division of shares on 28 January 2016 | |
16 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 29 January 2016
|
|
16 Aug 2016 | SH02 | Sub-division of shares on 28 January 2016 | |
15 Aug 2016 | SH02 | Sub-division of shares on 28 January 2016 | |
11 Aug 2016 | AP01 | Appointment of Philip Edwin Walker as a director on 26 July 2016 | |
01 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
13 Nov 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
26 Oct 2015 | TM01 | Termination of appointment of Alice Keir Casey as a director on 26 October 2015 | |
26 Oct 2015 | AP01 | Appointment of Mr Alexander Martin Henry Hook as a director on 26 October 2015 | |
23 Oct 2015 | AP01 | Appointment of Ms Caroline Anne Rose Norbury as a director on 1 October 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
05 Aug 2015 | CERTNM |
Company name changed keo pf.it LIMITED\certificate issued on 05/08/15
|
|
30 Jun 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 30 September 2014 | |
16 Mar 2015 | CH01 | Director's details changed for Mrs Dawn Williams on 16 March 2015 | |
06 Mar 2015 | CH01 | Director's details changed for Ms Alice Keir Casey on 20 February 2015 | |
27 Jan 2015 | SH02 | Sub-division of shares on 21 June 2014 | |
27 Jan 2015 | SH08 | Change of share class name or designation | |
27 Jan 2015 | SH08 | Change of share class name or designation | |
15 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 7 November 2014
|
|
15 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 20 June 2014
|
|
15 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 20 June 2014
|