- Company Overview for CROWD2LET CAPITAL LTD (10046450)
- Filing history for CROWD2LET CAPITAL LTD (10046450)
- People for CROWD2LET CAPITAL LTD (10046450)
- Insolvency for CROWD2LET CAPITAL LTD (10046450)
- More for CROWD2LET CAPITAL LTD (10046450)
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) |
---|---|---|---|
06 Feb 2025 | RP09 | Address of officer Mr Mark Robert Anderson changed to 10046450 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 6 February 2025 | |
06 Feb 2025 | RP10 | Address of person with significant control Mr Mark Robert Anderson changed to 10046450 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 6 February 2025 | |
06 Feb 2025 | RP05 | Registered office address changed to PO Box 4385, 10046450 - Companies House Default Address, Cardiff, CF14 8LH on 6 February 2025 | |
25 Nov 2024 | COCOMP | Order of court to wind up | |
19 Feb 2024 | CS01 | Confirmation statement made on 17 February 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 Feb 2023 | CS01 | Confirmation statement made on 17 February 2023 with no updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 Feb 2022 | CS01 | Confirmation statement made on 17 February 2022 with no updates | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Mar 2021 | CS01 | Confirmation statement made on 17 February 2021 with no updates | |
29 Feb 2020 | CS01 | Confirmation statement made on 17 February 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Feb 2019 | CS01 | Confirmation statement made on 17 February 2019 with no updates | |
10 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Feb 2018 | CS01 | Confirmation statement made on 20 February 2018 with updates | |
05 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
20 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 31 August 2016
|
|
20 Sep 2016 | SH02 | Sub-division of shares on 26 August 2016 | |
19 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 26 August 2016
|
|
16 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2016 | AD01 | Registered office address changed from Rotterdam House 116 Quayside Newcastle-upon-Tyne Tyne and Wear NE31 1XG England to Rotterdam House Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY on 1 June 2016 | |
07 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-07
|