Advanced company searchLink opens in new window

CROWDESTATES LIMITED

Company number 08728808

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 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
12 Sep 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Sep 2017 SH02 Consolidation of shares on 16 August 2017
  • ANNOTATION Clarification a second filed SH02 was registered on 19/12/2018
04 Sep 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 August 2017
  • GBP 106,384.04
08 Aug 2017 SH01 Statement of capital following an allotment of shares on 7 August 2017
  • GBP 1.0002
  • ANNOTATION Clarification a second filed SH01 was registered on 04/09/2017.
16 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
27 Sep 2016 AA Micro company accounts made up to 31 December 2015
13 Oct 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
12 Oct 2015 CH01 Director's details changed for Mr Augustus Boyd Zogolovitch on 1 January 2015
08 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Jun 2015 AA01 Previous accounting period extended from 31 October 2014 to 31 December 2014
02 Feb 2015 TM01 Termination of appointment of Amit Jindal as a director on 30 December 2014
22 Jan 2015 TM01 Termination of appointment of Benedict Kumar Arora as a director on 1 January 2015
22 Jan 2015 AD01 Registered office address changed from 83 Weston Street London SE1 3RS to 136-148 Tooley Street Tooley Street London SE1 2TU on 22 January 2015
04 Nov 2014 SH01 Statement of capital following an allotment of shares on 30 September 2014
  • GBP 1
04 Nov 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
04 Nov 2014 AP01 Appointment of Mr Benedict Kumar Arora as a director on 30 September 2014
04 Nov 2014 AP01 Appointment of Mr Amit Jindal as a director on 30 September 2014
03 Sep 2014 SH02 Sub-division of shares on 2 August 2014
11 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-11
  • GBP 1