- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |