Advanced company searchLink opens in new window

CROWDLORDS LIMITED

Company number 08868588

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)
19 Apr 2024 CS01 Confirmation statement made on 19 April 2024 with updates
19 Apr 2024 PSC04 Change of details for Mr Richard Barry Bush as a person with significant control on 15 November 2023
19 Apr 2024 PSC07 Cessation of Rajinder Kumar as a person with significant control on 15 November 2023
30 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
15 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with no updates
09 Jan 2023 AD01 Registered office address changed from Lance Levy Farmhouse Wildmoor Lane Sherfield-on-Loddon Hook RG27 0HB England to 3 Alexandra Terrace Sherfield-on-Loddon Hook RG27 0BY on 9 January 2023
09 Jan 2023 CH01 Director's details changed for Mr Richard Barry Bush on 1 April 2022
09 Dec 2022 AA Total exemption full accounts made up to 31 January 2022
23 Nov 2022 TM01 Termination of appointment of Rajinder Kumar as a director on 1 November 2022
20 Sep 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
27 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
27 Sep 2021 CS01 Confirmation statement made on 27 September 2021 with no updates
29 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
27 Oct 2020 CS01 Confirmation statement made on 27 October 2020 with no updates
12 Nov 2019 CS01 Confirmation statement made on 27 October 2019 with updates
11 Jul 2019 AA Total exemption full accounts made up to 31 January 2019
04 Jul 2019 SH01 Statement of capital following an allotment of shares on 7 June 2019
  • GBP 67,975.7
02 Jul 2019 SH01 Statement of capital following an allotment of shares on 7 June 2019
  • GBP 67,975.7
02 May 2019 PSC04 Change of details for Mr Richard Barry Bush as a person with significant control on 9 April 2019
02 May 2019 PSC01 Notification of Rajinder Kumar as a person with significant control on 9 April 2019
18 Apr 2019 TM01 Termination of appointment of Samuel Clive Page as a director on 16 April 2019
07 Apr 2019 AP01 Appointment of Mr Rajinder Kumar as a director on 2 April 2019
25 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 27/10/2018
25 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 27/10/2017
09 Nov 2018 CS01 27/10/18 Statement of Capital gbp 64925.9
  • ANNOTATION Clarification a second filed CS01 (Standard industrial classification (sic) code change.Statement of capital change. Trading status of shares and exemption from keeping a register of people with significant control (psc). Shareholder information change.) was registered on 25/02/2019.