Advanced company searchLink opens in new window

CROWD DYNAMICS INTERNATIONAL LIMITED

Company number 07196951

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)
27 Aug 2024 AA Accounts for a small company made up to 30 April 2024
12 Aug 2024 AP01 Appointment of Mr Mark Phillip as a director on 1 August 2024
14 May 2024 TM01 Termination of appointment of Matthew John Birchall as a director on 30 April 2024
28 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
18 Oct 2023 AA Accounts for a small company made up to 30 April 2023
20 Apr 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
07 Feb 2023 AA Accounts for a small company made up to 30 April 2022
01 Feb 2023 AP01 Appointment of Mr James Elwyn Towler Griffiths as a director on 25 January 2023
01 Feb 2023 TM01 Termination of appointment of Vanguardia Limited as a director on 25 January 2023
12 Oct 2022 TM01 Termination of appointment of James Alistair Burnley Bruce as a director on 30 September 2022
26 Apr 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
17 Sep 2021 AA01 Current accounting period extended from 31 March 2022 to 30 April 2022
17 Sep 2021 AD01 Registered office address changed from C/O Vanguardia Limited 21 Station Road West Oxted Surrey RH8 9EE to Camden Mill Lower Bristol Road Bath Somerset BA2 3DQ on 17 September 2021
18 Aug 2021 AP03 Appointment of Delia Conway as a secretary on 18 August 2021
17 Aug 2021 TM02 Termination of appointment of Eastgate Accounts Office Ltd as a secretary on 17 August 2021
03 Jun 2021 AP01 Appointment of Mr Matthew John Birchall as a director on 21 May 2021
03 Jun 2021 AP01 Appointment of Mr James Alistair Burnley Bruce as a director on 21 May 2021
03 Jun 2021 AP01 Appointment of Dr Sarah Judith O'rourke Prichard as a director on 21 May 2021
15 Apr 2021 SH01 Statement of capital following an allotment of shares on 12 February 2021
  • GBP 1.11
09 Apr 2021 CS01 Confirmation statement made on 19 March 2021 with updates
01 Apr 2021 SH10 Particulars of variation of rights attached to shares
01 Apr 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share capital of the company be sub divided 12/02/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Apr 2021 MA Memorandum and Articles of Association
01 Apr 2021 SH08 Change of share class name or designation