- Company Overview for CROWDCUBE CAPITAL LIMITED (09095835)
- Filing history for CROWDCUBE CAPITAL LIMITED (09095835)
- People for CROWDCUBE CAPITAL LIMITED (09095835)
- More for CROWDCUBE CAPITAL LIMITED (09095835)
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) |
---|---|---|---|
29 Nov 2023 | AD01 | Registered office address changed from Fourth Floor Broadwalk House (South Block) Exeter Devon EX1 1TS England to Zetland House Clifton Street London EC2A 4LD on 29 November 2023 | |
26 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
21 Jun 2023 | CS01 | Confirmation statement made on 20 June 2023 with no updates | |
15 Feb 2023 | AP01 | Appointment of Mr Mark Tyler as a director on 31 January 2023 | |
15 Feb 2023 | AP01 | Appointment of Mr Matthew John Cooper as a director on 31 January 2023 | |
15 Feb 2023 | TM01 | Termination of appointment of Darren Michael Westlake as a director on 27 January 2023 | |
16 Sep 2022 | AA01 | Current accounting period extended from 30 September 2022 to 31 December 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 20 June 2022 with no updates | |
29 Jun 2022 | AA | Full accounts made up to 30 September 2021 | |
02 Jul 2021 | AA | Full accounts made up to 30 September 2020 | |
30 Jun 2021 | CS01 | Confirmation statement made on 20 June 2021 with updates | |
18 Jun 2021 | TM01 | Termination of appointment of Luke James Lang as a director on 27 May 2021 | |
17 May 2021 | AP01 | Appointment of Mr William Thomas Anthony Simmons as a director on 9 May 2021 | |
28 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 1 October 2020
|
|
21 Jan 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 October 2019
|
|
29 Sep 2020 | RP04CS01 | Second filing of Confirmation Statement dated 20 June 2020 | |
28 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 1 October 2019
|
|
02 Jul 2020 | CS01 |
Confirmation statement made on 20 June 2020 with no updates
|
|
15 Jun 2020 | AA | Accounts for a small company made up to 30 September 2019 | |
16 Dec 2019 | CH01 | Director's details changed for Mr Luke James Lang on 10 December 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
31 Jan 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
11 Jun 2018 | AA | Full accounts made up to 30 September 2017 | |
29 Jan 2018 | AD01 | Registered office address changed from The Innovation Centre University of Exeter Rennes Drive Exeter Devon EX4 4RN to Fourth Floor Broadwalk House (South Block) Exeter Devon EX1 1TS on 29 January 2018 |