- Company Overview for CROZDESK LTD (09076236)
- Filing history for CROZDESK LTD (09076236)
- People for CROZDESK LTD (09076236)
- More for CROZDESK LTD (09076236)
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) |
---|---|---|---|
26 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2019 | TM01 | Termination of appointment of Marian-Alexandru Stoian as a director on 14 November 2019 | |
12 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 18 June 2019
|
|
20 Jun 2019 | CS01 | Confirmation statement made on 9 June 2019 with updates | |
20 Jun 2019 | PSC04 | Change of details for Mr Nicholas Anthony David Hopper as a person with significant control on 23 December 2016 | |
09 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Jun 2018 | CS01 | Confirmation statement made on 9 June 2018 with updates | |
21 May 2018 | AA01 | Previous accounting period shortened from 30 June 2018 to 31 March 2018 | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
12 Mar 2018 | AP01 | Appointment of Mr. Robin Alexander Scharf as a director on 12 March 2018 | |
12 Mar 2018 | TM01 | Termination of appointment of Filip Surowiak as a director on 12 March 2018 | |
18 Jul 2017 | PSC01 | Notification of Nicholas Anthony David Hopper as a person with significant control on 6 April 2016 | |
18 Jul 2017 | PSC01 | Notification of Nicholas Anthony David Hopper as a person with significant control on 6 April 2016 | |
26 Jun 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
03 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
19 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 23 December 2016
|
|
19 Jan 2017 | SH02 | Consolidation of shares on 23 December 2016 | |
19 Jan 2017 | SH08 | Change of share class name or designation | |
19 Jan 2017 | SH10 | Particulars of variation of rights attached to shares | |
19 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2017 | AP01 | Appointment of Ms Maria Dramalioti-Taylor as a director on 23 December 2016 | |
12 Jan 2017 | AP01 | Appointment of Filip Surowiak as a director on 23 December 2016 | |
16 Aug 2016 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 16 August 2016 |