- Company Overview for CROWD2FUND LIMITED (08472687)
- Filing history for CROWD2FUND LIMITED (08472687)
- People for CROWD2FUND LIMITED (08472687)
- More for CROWD2FUND LIMITED (08472687)
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
|
|
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
|
|
16 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
17 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 29 May 2015
|
|
11 Jun 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
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
|
|
11 Nov 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
30 Aug 2014 | CERTNM |
Company name changed propagator ventures LIMITED\certificate issued on 30/08/14
|
|
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
|
|
21 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 2 June 2014
|
|
19 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
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 |