Advanced company searchLink opens in new window

CROWDCUBE LIMITED

Company number 07014587

Filter by category

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 Sep 2014 TM01 Termination of appointment of Mark Lang as a director on 12 September 2014
18 Sep 2014 TM01 Termination of appointment of David Justin Irving Hamer as a director on 12 September 2014
18 Sep 2014 TM01 Termination of appointment of Jeremy Robert Davison as a director on 12 September 2014
01 Aug 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Options over shares be approved 16/07/2014
01 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
28 Jun 2014 SH01 Statement of capital following an allotment of shares on 26 June 2014
  • GBP 121,067.16
23 Jun 2014 SH01 Statement of capital following an allotment of shares on 28 May 2014
  • GBP 120,982.78
18 Jun 2014 SH01 Statement of capital following an allotment of shares on 9 June 2014
  • GBP 119,951.65
18 Jun 2014 SH01 Statement of capital following an allotment of shares on 2 December 2013
  • GBP 119,951.65
14 Feb 2014 AP01 Appointment of Mr Stuart Nicol as a director on 14 February 2014
09 Jan 2014 TM01 Termination of appointment of Jonathan Patrick Miller as a director on 9 January 2014
23 Sep 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
13 Aug 2013 SH01 Statement of capital following an allotment of shares on 1 July 2013
  • GBP 119,951.66
06 Aug 2013 SH01 Statement of capital following an allotment of shares on 6 August 2013
  • GBP 119,951.65
  • ANNOTATION Clarification a second filed SH01 was registered on 03/08/2016
05 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
03 Oct 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders
05 Jul 2012 AA Full accounts made up to 30 September 2011
15 May 2012 AP01 Appointment of Mr Jonathan Patrick Miller as a director on 10 May 2012
14 May 2012 AP01 Appointment of Mr David Justin Irving Hamer as a director on 10 May 2012
14 May 2012 AP01 Appointment of Mr Mark Lang as a director on 10 May 2012
14 May 2012 AP01 Appointment of Mr Jeremy Robert Davison as a director on 10 May 2012
20 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
18 Apr 2012 SH01 Statement of capital following an allotment of shares on 28 February 2012
  • GBP 91,608.83
  • ANNOTATION Clarification a second filed SH01 was registered on 11/07/2016
04 Oct 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders