Advanced company searchLink opens in new window

CROWDAHEAD LIMITED

Company number 08129008

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)
16 Feb 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,761.0912
02 Dec 2015 TM01 Termination of appointment of Simon Charles Letchet as a director on 30 November 2015
02 Dec 2015 TM01 Termination of appointment of Panos Anagnostopulos as a director on 30 November 2015
01 Dec 2015 AP01 Appointment of Mr Henry George Berry as a director on 30 November 2015
01 Dec 2015 AD01 Registered office address changed from 88 Wood Street 10th Floor London EC2V 7RS to C/O Henry George Berry Suite 11 Braxted Park Road Great Braxted Witham Essex CM8 3EN on 1 December 2015
26 Oct 2015 AA Total exemption small company accounts made up to 31 July 2015
18 Jun 2015 TM01 Termination of appointment of Wouter Dirk Van Dijl as a director on 12 June 2015
20 Mar 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 January 2014
20 Mar 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 3 July 2013
10 Feb 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,761.0912
09 Feb 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 25/09/2013
09 Feb 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 07/12/2012
09 Feb 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 09/11/2012
05 Feb 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 01/07/2014
05 Feb 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 27/03/2014
25 Jan 2015 AA Total exemption small company accounts made up to 31 July 2014
22 Jan 2015 AAMD Amended total exemption small company accounts made up to 31 July 2013
18 Aug 2014 SH01 Statement of capital following an allotment of shares on 1 July 2014
  • GBP 1,761.0912
  • ANNOTATION Clarification a second filed SH01 was registered on 05/02/2015.
14 May 2014 SH01 Statement of capital following an allotment of shares on 27 March 2014
  • GBP 1,682.2269
  • ANNOTATION Clarification a second filed SH01 was registered on 05/02/2015.
22 Apr 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 January 2014
03 Apr 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 3 July 2013
31 Mar 2014 CH01 Director's details changed for Panos Anagnostopoulos on 13 February 2014
26 Mar 2014 SH01 Statement of capital following an allotment of shares on 9 November 2012
  • GBP 1,406.29
  • ANNOTATION Clarification a second filed SH01 was registered on 09/02/2015
26 Mar 2014 SH02 Sub-division of shares on 3 July 2012
20 Mar 2014 SH01 Statement of capital following an allotment of shares on 25 September 2013
  • GBP 1,619.14
  • ANNOTATION Clarification a second filed SH01 was registered on 09/02/2015