CROWD MANAGEMENT UK LIMITED

Company Documents

DateDescription
01/09/251 September 2025 Final account prior to dissolution in MVL (final account attached)

View Document

14/10/2414 October 2024 Resolutions

View Document

14/10/2414 October 2024 Registered office address changed from 8 Reresmount Place Broughty Ferry Dundee DD5 2SN to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 2024-10-14

View Document

03/10/243 October 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

04/07/244 July 2024 Confirmation statement made on 2024-06-28 with updates

View Document

27/02/2427 February 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/07/233 July 2023 Change of details for Gwen Alexander as a person with significant control on 2016-04-06

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-28 with updates

View Document

23/03/2323 March 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/01/2220 January 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-28 with updates

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES

View Document

25/06/2025 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / IAN ALEXANDER / 25/06/2020

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

15/02/1915 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

21/12/1721 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GWEN ALEXANDER

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/06/1628 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/09/151 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/09/1429 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/08/1329 August 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM LOURTON LOUR ROAD FORFAR ANGUS DD8 2BA

View Document

26/06/1326 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / GWEN ALEXANDER / 26/06/2013

View Document

26/06/1326 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN ALEXANDER / 26/06/2013

View Document

26/06/1326 June 2013 SECRETARY'S CHANGE OF PARTICULARS / GWEN ALEXANDER / 26/06/2013

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/08/1229 August 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/08/1131 August 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

31/08/1031 August 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

22/06/1022 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

21/06/1021 June 2010 SAIL ADDRESS CREATED

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 S386 DISP APP AUDS 29/08/2008

View Document

10/09/0810 September 2008 DIRECTOR AND SECRETARY APPOINTED GWEN ALEXANDER

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED IAN ALEXANDER

View Document

10/09/0810 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/09/082 September 2008 VARYING SHARE RIGHTS AND NAMES

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD.

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

29/08/0829 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company