Advanced company searchLink opens in new window

THE HOUSE CROWD LIMITED

Company number 07893395

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)
18 Feb 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jan 2020 TM01 Termination of appointment of Suhail Nawaz as a director on 23 December 2019
08 Jan 2020 CS01 Confirmation statement made on 12 December 2019 with updates
05 Jan 2020 SH02 Sub-division of shares on 8 November 2019
12 Dec 2019 SH01 Statement of capital following an allotment of shares on 8 November 2019
  • GBP 40,050
29 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivided 11/10/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Sep 2019 CS01 Confirmation statement made on 20 September 2019 with updates
28 Feb 2019 AA Unaudited abridged accounts made up to 31 May 2018
14 Jan 2019 CS01 Confirmation statement made on 29 December 2018 with updates
12 Apr 2018 AA Unaudited abridged accounts made up to 31 May 2017
12 Jan 2018 CS01 Confirmation statement made on 29 December 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
28 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jan 2017 MR04 Satisfaction of charge 078933950002 in full
19 Jan 2017 MR04 Satisfaction of charge 078933950001 in full
19 Jan 2017 MR04 Satisfaction of charge 078933950003 in full
12 Jan 2017 CS01 Confirmation statement made on 29 December 2016 with updates
05 Oct 2016 SH01 Statement of capital following an allotment of shares on 30 September 2016
  • GBP 19,616
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
02 Feb 2016 MA Memorandum and Articles of Association
02 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Capitalise share premium 23/07/2015
01 Feb 2016 SH01 Statement of capital following an allotment of shares on 8 December 2015
  • GBP 900,491
27 Jan 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 24/08/2015
27 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 19,616
04 Jan 2016 SH01 Statement of capital following an allotment of shares on 24 August 2015
  • GBP 19,619
  • ANNOTATION Clarification a second filed SH01 was registered on 27/01/2016.