Advanced company searchLink opens in new window

CROWD2LET CAPITAL LTD

Company number 10046450

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)
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
  • GBP 1,250.0
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
  • GBP 1,125.00
16 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-03-07
  • GBP 1,000