- Company Overview for CROWDAHEAD LIMITED (08129008)
- Filing history for CROWDAHEAD LIMITED (08129008)
- People for CROWDAHEAD LIMITED (08129008)
- Insolvency for CROWDAHEAD LIMITED (08129008)
- More for CROWDAHEAD LIMITED (08129008)
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
|
|
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
|
|
09 Feb 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
09 Feb 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
09 Feb 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
05 Feb 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
05 Feb 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
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
|
|
14 May 2014 | SH01 |
Statement of capital following an allotment of shares on 27 March 2014
|
|
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
|
|
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
|