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 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
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jan 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 January 2016
  • GBP 562.61
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
  • GBP 562.61
  • ANNOTATION Clarification a second filed SH01 was registered on 20/01/2017
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
  • GBP 513.6271
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-04
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
  • GBP 6,169.2001
15 Jan 2015 SH01 Statement of capital following an allotment of shares on 20 June 2014
  • GBP 4,312.7
15 Jan 2015 SH01 Statement of capital following an allotment of shares on 20 June 2014
  • GBP 4,312.7