Advanced company searchLink opens in new window

CROWDUCATOR LIMITED

Company number 09651482

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)
22 Jun 2024 CS01 Confirmation statement made on 22 June 2024 with no updates
18 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
24 Aug 2023 PSC07 Cessation of Simon Howard Mcmullan as a person with significant control on 24 August 2023
24 Aug 2023 PSC01 Notification of Simon Howard Wallace Mcmullan as a person with significant control on 24 August 2023
24 Jun 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
15 Feb 2023 AA Accounts for a dormant company made up to 30 June 2022
06 Aug 2022 AD01 Registered office address changed from 5 Fir Close Walton-on-Thames KT12 2SX England to 47 st. Pauls Road Staines-upon-Thames Surrey TW18 3HQ on 6 August 2022
31 Jul 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
31 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
10 Jul 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
28 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
24 Jul 2020 AA Total exemption full accounts made up to 30 June 2019
06 Jul 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
03 Jul 2019 CS01 Confirmation statement made on 22 June 2019 with updates
03 Jul 2019 PSC02 Notification of Best of Box Ltd as a person with significant control on 10 April 2017
03 Jul 2019 PSC07 Cessation of Simon Mcmullan as a person with significant control on 10 April 2017
21 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
05 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
06 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with updates
06 Jul 2017 PSC01 Notification of Simon Mcmullan as a person with significant control on 1 January 2017
06 Jul 2017 AD01 Registered office address changed from C/O Beaty Pownall Associates 5 Fir Close Walton-on-Thames Surrey KT12 2SX England to 5 Fir Close Walton-on-Thames KT12 2SX on 6 July 2017
06 Jul 2017 TM01 Termination of appointment of James Alexander Mcmullan as a director on 4 June 2017
15 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
15 Nov 2016 AD01 Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to C/O Beaty Pownall Associates 5 Fir Close Walton-on-Thames Surrey KT12 2SX on 15 November 2016