Advanced company searchLink opens in new window

CROZDESK LTD

Company number 09076236

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)
26 Feb 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Jul 2019 SH01 Statement of capital following an allotment of shares on 18 June 2019
  • GBP 516.000
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
  • GBP 500.00
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
  • RES13 ‐ Sub div 23/12/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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