CROWD2FUND LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Full accounts made up to 2024-04-30

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-11 with updates

View Document

03/06/243 June 2024 Full accounts made up to 2023-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

13/03/2413 March 2024 Resolutions

View Document

13/03/2413 March 2024 Resolutions

View Document

11/03/2411 March 2024 Statement of capital following an allotment of shares on 2023-10-31

View Document

09/02/249 February 2024 Statement of capital following an allotment of shares on 2023-04-30

View Document

09/08/239 August 2023 Compulsory strike-off action has been discontinued

View Document

09/08/239 August 2023 Compulsory strike-off action has been discontinued

View Document

08/08/238 August 2023 Compulsory strike-off action has been suspended

View Document

08/08/238 August 2023 Compulsory strike-off action has been suspended

View Document

08/08/238 August 2023 Full accounts made up to 2022-04-30

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

21/04/2321 April 2023 Director's details changed for Mr Christopher James Michael Hancock on 2023-01-01

View Document

21/04/2321 April 2023 Director's details changed for Mr Mahmood Yusuf on 2023-04-04

View Document

18/04/2318 April 2023 Change of details for Mr Christopher James Michael Hancock as a person with significant control on 2023-01-01

View Document

18/04/2318 April 2023 Director's details changed for Mr Christopher James Michael Hancock on 2023-04-18

View Document

18/04/2318 April 2023 Director's details changed for Mr Christopher James Michael Hancock on 2023-01-01

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Resolutions

View Document

02/11/222 November 2022 Second filing of a statement of capital following an allotment of shares on 2022-04-30

View Document

01/11/221 November 2022 Second filing of Confirmation Statement dated 2022-04-04

View Document

16/06/2216 June 2022 Confirmation statement made on 2022-04-04 with updates

View Document

09/05/229 May 2022 Amended accounts for a small company made up to 2021-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Full accounts made up to 2021-04-30

View Document

05/09/215 September 2021 Statement of capital following an allotment of shares on 2021-08-06

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 04/04/21, NO UPDATES

View Document

25/02/2125 February 2021 14/12/19 STATEMENT OF CAPITAL GBP 536.402

View Document

08/06/208 June 2020 CESSATION OF BALSHORE INVESTMENTS LIMITED AS A PSC

View Document

20/04/2020 April 2020 14/12/19 STATEMENT OF CAPITAL GBP 536.402

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

17/01/2017 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

14/11/1914 November 2019 SECOND FILED SH01 - 03/05/19 STATEMENT OF CAPITAL GBP 530.195

View Document

29/08/1929 August 2019 ADOPT ARTICLES 14/08/2019

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR GUOYUE HUANG

View Document

06/06/196 June 2019 03/05/19 STATEMENT OF CAPITAL GBP 530.195

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

29/03/1929 March 2019 21/03/19 STATEMENT OF CAPITAL GBP 520.295

View Document

18/03/1918 March 2019 01/03/19 STATEMENT OF CAPITAL GBP 520.143

View Document

25/10/1825 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

10/09/1810 September 2018 30/01/18 STATEMENT OF CAPITAL GBP 519.347

View Document

13/08/1813 August 2018 SUB-DIVISION 29/01/18

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

06/02/186 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

07/06/177 June 2017 23/12/16 STATEMENT OF CAPITAL GBP 501.50

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

25/01/1725 January 2017 01/09/16 STATEMENT OF CAPITAL GBP 476.50

View Document

16/11/1616 November 2016 ADOPT ARTICLES 01/08/2016

View Document

13/09/1613 September 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

17/05/1617 May 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM 1 QUALITY COURT CHANCERY LANE LONDON WC2A 1HR

View Document

13/01/1613 January 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MS GUOYUE HUANG

View Document

01/07/151 July 2015 19/06/15 STATEMENT OF CAPITAL GBP 451.50

View Document

17/06/1517 June 2015 29/05/15 STATEMENT OF CAPITAL GBP 446.50

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, SECRETARY LAURA MORRIS

View Document

11/06/1511 June 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

10/04/1510 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS HANCOCK / 10/04/2015

View Document

10/04/1510 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MICHAEL HANCOCK / 10/04/2015

View Document

02/01/152 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/11/1411 November 2014 SECOND FILING FOR FORM SH01

View Document

11/11/1411 November 2014 SECOND FILING FOR FORM SH01

View Document

30/08/1430 August 2014 COMPANY NAME CHANGED PROPAGATOR VENTURES LIMITED CERTIFICATE ISSUED ON 30/08/14

View Document

30/08/1430 August 2014 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

21/08/1421 August 2014 24/07/14 STATEMENT OF CAPITAL GBP 400.00

View Document

21/08/1421 August 2014 02/06/14 STATEMENT OF CAPITAL GBP 280.00

View Document

19/08/1419 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/08/1419 August 2014 CHANGE OF NAME 06/08/2014

View Document

04/07/144 July 2014 REGISTERED OFFICE CHANGED ON 04/07/2014 FROM 1 FF 15A PEMBRIDGE CRESCENT LONDON W11 3DX

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/04/1430 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

17/03/1417 March 2014 SECOND FILING FOR FORM SH01

View Document

07/03/147 March 2014 ADOPT ARTICLES 25/02/2014

View Document

07/03/147 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/03/147 March 2014 25/02/14 STATEMENT OF CAPITAL GBP 400.00

View Document

07/03/147 March 2014 SUB-DIVISION 29/01/14

View Document

07/03/147 March 2014 03/02/14 STATEMENT OF CAPITAL GBP 100

View Document

04/04/134 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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