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)
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
15 Jan 2015 AR01 Annual return made up to 2 November 2014 with full list of shareholders
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Sep 2014 AP01 Appointment of Ms Alice Keir Casey as a director on 11 September 2014
19 Sep 2014 AP01 Appointment of Mrs Deborah Jayne Edwards as a director on 11 September 2014
28 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
07 Nov 2013 AP01 Appointment of Mrs Dawn Williams as a director
07 Nov 2013 AP01 Appointment of Mr Simon George Deverell as a director
30 Oct 2013 SH08 Change of share class name or designation
10 Sep 2013 AP01 Appointment of Mr Darren Michael Westlake as a director
20 Aug 2013 CH01 Director's details changed for Mr Robert Alexander Love on 14 August 2013
13 Aug 2013 AA Accounts for a small company made up to 31 March 2013
19 Apr 2013 SH02 Sub-division of shares on 1 April 2013
15 Apr 2013 AD01 Registered office address changed from 101 St John Street London EC1M 4AS United Kingdom on 15 April 2013
15 Apr 2013 AA01 Previous accounting period extended from 30 November 2012 to 31 March 2013
12 Apr 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sub div 01/04/2013
04 Apr 2013 AP01 Appointment of Mr Robert Alexander Love as a director
04 Apr 2013 TM01 Termination of appointment of Simon Huntley as a director
04 Apr 2013 AP01 Appointment of Philip Anthony Geraghty as a director
04 Apr 2013 TM01 Termination of appointment of Deborah Manners as a director
04 Apr 2013 TM02 Termination of appointment of Simon Huntley as a secretary
03 Dec 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
24 Apr 2012 AP01 Appointment of Ms Deborah Anne Manners as a director