Advanced company searchLink opens in new window

CROWD2FUND LIMITED

Company number 08472687

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)
07 Jun 2017 SH01 Statement of capital following an allotment of shares on 23 December 2016
  • GBP 501.50
25 May 2017 CS01 Confirmation statement made on 4 April 2017 with updates
25 Jan 2017 SH01 Statement of capital following an allotment of shares on 1 September 2016
  • GBP 476.50
16 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Sep 2016 AA Full accounts made up to 30 April 2016
17 May 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 451.5
01 Mar 2016 AD01 Registered office address changed from 1 Quality Court Chancery Lane London WC2A 1HR to 242 Acklam Road London W10 5JJ on 1 March 2016
13 Jan 2016 AA Full accounts made up to 30 April 2015
14 Jul 2015 AP01 Appointment of Ms Guoyue Huang as a director on 29 May 2015
01 Jul 2015 SH01 Statement of capital following an allotment of shares on 19 June 2015
  • GBP 451.50
17 Jun 2015 SH01 Statement of capital following an allotment of shares on 29 May 2015
  • GBP 446.50
11 Jun 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 400
11 Jun 2015 TM02 Termination of appointment of Laura Ann Morris as a secretary on 4 April 2015
10 Apr 2015 CH01 Director's details changed for Mr Christopher James Michael Hancock on 10 April 2015
10 Apr 2015 CH01 Director's details changed for Mr Chris Hancock on 10 April 2015
02 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
11 Nov 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 24/07/14.
11 Nov 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 02/06/14.
30 Aug 2014 CERTNM Company name changed propagator ventures LIMITED\certificate issued on 30/08/14
  • RES15 ‐ Change company name resolution on 2014-08-06
30 Aug 2014 NM06 Change of name with request to seek comments from relevant body
21 Aug 2014 SH01 Statement of capital following an allotment of shares on 24 July 2014
  • GBP 400.00
  • ANNOTATION Clarification a second filing SH01 was registered on 11/11/14.
21 Aug 2014 SH01 Statement of capital following an allotment of shares on 2 June 2014
  • GBP 280.00
  • ANNOTATION Clarification a second filing SH01 was registered on 11/11/14.
19 Aug 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-08-06
19 Aug 2014 CONNOT Change of name notice
04 Jul 2014 AD01 Registered office address changed from 1 Ff 15a Pembridge Crescent London W11 3DX on 4 July 2014