Advanced company searchLink opens in new window

CROWDSTRIKE UK LIMITED

Company number 09625468

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)
07 Feb 2024 AA Full accounts made up to 31 January 2023
16 May 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
15 May 2023 PSC08 Notification of a person with significant control statement
15 May 2023 PSC07 Cessation of George Robert Kurtz as a person with significant control on 5 May 2023
13 Apr 2023 AA Full accounts made up to 31 January 2022
13 Feb 2023 AD02 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 7 Albemarle Street London W1S 4HQ
10 Feb 2023 AD04 Register(s) moved to registered office address 7 Albemarle Street London W1S 4HQ
10 Feb 2023 AD04 Register(s) moved to registered office address 7 Albemarle Street London W1S 4HQ
10 Feb 2023 AD04 Register(s) moved to registered office address 7 Albemarle Street London W1S 4HQ
29 Jul 2022 PSC04 Change of details for Mr George Robert Kurtz as a person with significant control on 29 July 2022
21 Jul 2022 AP04 Appointment of Citco Management (Uk) Limited as a secretary on 13 July 2022
04 Jul 2022 TM02 Termination of appointment of Bird & Bird Company Secretaries Limited as a secretary on 1 July 2022
04 Jul 2022 AD01 Registered office address changed from 12 New Fetter Lane London EC4A 1JP United Kingdom to 7 Albemarle Street London W1S 4HQ on 4 July 2022
21 Jun 2022 AUD Auditor's resignation
17 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with updates
17 Jun 2022 CH01 Director's details changed for Tiffany Evelyn Buchanan on 17 June 2022
23 Mar 2022 AP01 Appointment of Tiffany Evelyn Buchanan as a director on 18 March 2022
23 Mar 2022 TM01 Termination of appointment of Abhishek Maheshwari as a director on 18 March 2022
10 Jan 2022 AA Full accounts made up to 31 January 2021
18 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
17 Jun 2021 PSC01 Notification of George Robert Kurtz as a person with significant control on 14 May 2021
17 Jun 2021 PSC09 Withdrawal of a person with significant control statement on 17 June 2021
20 May 2021 SH01 Statement of capital following an allotment of shares on 5 April 2021
  • GBP 1.01
31 Mar 2021 AD01 Registered office address changed from 6th Floor One London Wall London EC2Y 5EB United Kingdom to 12 New Fetter Lane London EC4A 1JP on 31 March 2021
11 Mar 2021 AP04 Appointment of Bird & Bird Company Secretaries Limited as a secretary on 5 March 2021