CROWDCOMMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/11/244 November 2024 Director's details changed for Mr Matthew Allen on 2024-11-04

View Document

29/10/2429 October 2024 Director's details changed for Mr Matt Allen on 2024-10-28

View Document

29/10/2429 October 2024 Director's details changed for Mr Felix Victor Philip Stroud-Allen on 2024-10-28

View Document

28/10/2428 October 2024 Appointment of Mr Matt Allen as a director on 2024-10-28

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

28/07/2328 July 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Current accounting period extended from 2022-06-30 to 2022-12-31

View Document

07/12/227 December 2022 Director's details changed for Mr Felix Victor Philip Stroud-Allen on 2022-12-07

View Document

07/12/227 December 2022 Satisfaction of charge 076603860001 in full

View Document

07/12/227 December 2022 Director's details changed for Mr Felix Victor Philip Stroud-Allen on 2022-12-07

View Document

07/12/227 December 2022 Director's details changed for Ms Dierdre Brannick on 2022-12-07

View Document

28/11/2228 November 2022 Termination of appointment of Alfred Morris Davis as a director on 2022-11-28

View Document

29/03/2229 March 2022 Accounts for a small company made up to 2021-06-30

View Document

01/03/221 March 2022 Cancellation of shares. Statement of capital on 2022-02-22

View Document

01/03/221 March 2022 Purchase of own shares.

View Document

03/02/223 February 2022 Notification of Crowdcomms Group Limited as a person with significant control on 2022-01-31

View Document

03/02/223 February 2022 Cessation of Felix Victor Philip Stroud-Allen as a person with significant control on 2022-01-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

28/03/1928 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

21/10/1821 October 2018 REGISTERED OFFICE CHANGED ON 21/10/2018 FROM 2ND FLOOR, MARKET SQUARE HOUSE STATION ROAD STURMINSTER NEWTON DORSET DT10 1FG ENGLAND

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

05/06/175 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076603860001

View Document

13/05/1713 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/12/164 December 2016 30/06/16 STATEMENT OF CAPITAL GBP 404

View Document

15/06/1615 June 2016 02/07/15 STATEMENT OF CAPITAL GBP 402

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED MS DIERDRE BRANNICK

View Document

26/05/1626 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM 17 HINE TOWN SHILLINGSTONE BLANDFORD FORUM DORSET DT11 0SN

View Document

11/11/1511 November 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

01/07/151 July 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/06/148 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

13/09/1313 September 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

21/06/1321 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

09/10/129 October 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

18/07/1218 July 2012 30/06/12 STATEMENT OF CAPITAL GBP 100

View Document

16/06/1216 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

07/06/117 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information