CROWD2LET CAPITAL LTD

Company Documents

DateDescription
10/07/2510 July 2025 Registered office address changed from PO Box 4385 10046450 - Companies House Default Address Cardiff CF14 8LH to Ground Floor, Portland House New Bridge Street West Newcastle upon Tyne NE1 8AP on 2025-07-10

View Document

04/03/254 March 2025 Appointment of a liquidator

View Document

06/02/256 February 2025

View Document

06/02/256 February 2025

View Document

06/02/256 February 2025 Registered office address changed to PO Box 4385, 10046450 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-06

View Document

25/11/2425 November 2024 Order of court to wind up

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/02/2318 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/02/2029 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/02/1917 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

05/12/175 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

20/09/1620 September 2016 SUB-DIVISION 26/08/16

View Document

20/09/1620 September 2016 31/08/16 STATEMENT OF CAPITAL GBP 1250.0

View Document

19/09/1619 September 2016 26/08/16 STATEMENT OF CAPITAL GBP 1125.00

View Document

16/09/1616 September 2016 ADOPT ARTICLES 26/08/2016

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM ROTTERDAM HOUSE 116 QUAYSIDE NEWCASTLE-UPON-TYNE TYNE AND WEAR NE31 1XG ENGLAND

View Document

07/03/167 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information