CROWDAHEAD LIMITED

Company Documents

DateDescription
24/09/2424 September 2024 Liquidators' statement of receipts and payments to 2024-07-19

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Statement of affairs

View Document

04/08/234 August 2023 Registered office address changed from Abacus House 14-18 Forest Road Loughton IG10 1DX England to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2023-08-04

View Document

04/08/234 August 2023 Appointment of a voluntary liquidator

View Document

28/04/2328 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

12/11/2112 November 2021 Unaudited abridged accounts made up to 2021-07-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/08/1930 August 2019 31/07/19 UNAUDITED ABRIDGED

View Document

15/08/1915 August 2019 REGISTERED OFFICE CHANGED ON 15/08/2019 FROM C/O HENRY GEORGE BERRY SUITE 11 BRAXTED PARK ROAD GREAT BRAXTED WITHAM ESSEX CM8 3EN ENGLAND

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

26/01/1826 January 2018 31/07/17 UNAUDITED ABRIDGED

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY GEORGE BERRY / 25/10/2017

View Document

18/08/1718 August 2017 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

08/04/168 April 2016 CONSOLIDATION OF SHARES 16/02/2016

View Document

08/04/168 April 2016 CONSOLIDATION 16/02/16

View Document

16/02/1616 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR PANOS ANAGNOSTOPULOS

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON LETCHET

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MR HENRY GEORGE BERRY

View Document

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM 88 WOOD STREET 10TH FLOOR LONDON EC2V 7RS

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR WOUTER VAN DIJL

View Document

20/03/1520 March 2015 SECOND FILING WITH MUD 03/07/13 FOR FORM AR01

View Document

20/03/1520 March 2015 SECOND FILING WITH MUD 09/01/14 FOR FORM AR01

View Document

10/02/1510 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

09/02/159 February 2015 SECOND FILING FOR FORM SH01

View Document

09/02/159 February 2015 SECOND FILING FOR FORM SH01

View Document

09/02/159 February 2015 SECOND FILING FOR FORM SH01

View Document

05/02/155 February 2015 SECOND FILING FOR FORM SH01

View Document

05/02/155 February 2015 SECOND FILING FOR FORM SH01

View Document

25/01/1525 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/01/1522 January 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/13

View Document

18/08/1418 August 2014 01/07/14 STATEMENT OF CAPITAL GBP 1761.0912

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

14/05/1414 May 2014 27/03/14 STATEMENT OF CAPITAL GBP 1682.2269

View Document

22/04/1422 April 2014 SECOND FILING WITH MUD 09/01/14 FOR FORM AR01

View Document

03/04/143 April 2014 SECOND FILING WITH MUD 03/07/13 FOR FORM AR01

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / PANOS ANAGNOSTOPOULOS / 13/02/2014

View Document

26/03/1426 March 2014 SUB-DIVISION 03/07/12

View Document

26/03/1426 March 2014 09/11/12 STATEMENT OF CAPITAL GBP 1406.29

View Document

20/03/1420 March 2014 SUB DIVISION OF SHARES 25/02/2014

View Document

20/03/1420 March 2014 25/09/13 STATEMENT OF CAPITAL GBP 1619.14

View Document

20/03/1420 March 2014 07/12/12 STATEMENT OF CAPITAL GBP 1581.29

View Document

20/03/1420 March 2014 04/09/12 STATEMENT OF CAPITAL GBP 1011.29

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DIRK WOUTER VAN DIJL / 09/01/2014

View Document

09/01/149 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/08/134 August 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON LETCHET

View Document

04/08/134 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / PANOS ANAGNOSTUPOLOS / 04/08/2013

View Document

01/08/131 August 2013 DIRECTOR APPOINTED MR SIMON CHARLES LETCHET

View Document

01/08/131 August 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

16/07/1316 July 2013 DIRECTOR APPOINTED MR SIMON CHARLES LETCHET

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM, 32 CENTURY HOUSE, FORTY AVENUE, LONDON, HA9 8RS, ENGLAND

View Document

23/07/1223 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / PANOS ANAGNOSTOPOULOS / 23/07/2012

View Document

23/07/1223 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / PANOS ANAGNOSTOPOLOS / 23/07/2012

View Document

03/07/123 July 2012 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