Advanced company searchLink opens in new window

CROWDSKILLS LTD

Company number 09050188

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)
01 Nov 2024 CS01 Confirmation statement made on 18 October 2024 with no updates
17 Feb 2024 AA Micro company accounts made up to 31 May 2023
01 Nov 2023 CS01 Confirmation statement made on 18 October 2023 with updates
28 Apr 2023 SH01 Statement of capital following an allotment of shares on 11 April 2023
  • GBP 116.35
13 Feb 2023 AD01 Registered office address changed from 34B York Way King's Cross London N1 9AB to 124 City Road 124 City Road London EC1V 2NX on 13 February 2023
16 Jan 2023 AA Micro company accounts made up to 31 May 2022
19 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
01 Nov 2021 CS01 Confirmation statement made on 18 October 2021 with updates
23 Sep 2021 SH01 Statement of capital following an allotment of shares on 11 March 2021
  • GBP 114.01
22 Feb 2021 AA Unaudited abridged accounts made up to 31 May 2020
01 Dec 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 March 2018
  • GBP 109.92
01 Dec 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 March 2018
  • GBP 111.59
30 Nov 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 April 2018
  • GBP 112.6
12 Nov 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 March 2018
  • GBP 108.25
18 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with updates
21 Feb 2020 AA Micro company accounts made up to 31 May 2019
19 Nov 2019 CS01 Confirmation statement made on 16 November 2019 with no updates
03 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
20 Dec 2018 CS01 Confirmation statement made on 16 November 2018 with updates
20 Dec 2018 PSC01 Notification of Iman Philip Fadaei as a person with significant control on 6 April 2016
18 May 2018 SH01 Statement of capital following an allotment of shares on 21 March 2018
  • GBP 109.26
  • ANNOTATION Clarification a second filed SH01 was registered on 12/11/2020.
18 May 2018 SH01 Statement of capital following an allotment of shares on 27 March 2018
  • GBP 112.60
  • ANNOTATION Clarification a second filed SH01 was registered on 01/12/2020
18 May 2018 SH01 Statement of capital following an allotment of shares on 20 March 2018
  • GBP 107.59
  • ANNOTATION Clarification a second filed SH01 was registered on 30/11/2020
18 May 2018 SH01 Statement of capital following an allotment of shares on 26 March 2018
  • GBP 110.93
  • ANNOTATION Clarification a second filed SH01 was registered on 01/12/2020