CROWDCUBE CAPITAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

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

View Accounts

29/11/2329 November 2023 Registered office address changed from Fourth Floor Broadwalk House (South Block) Exeter Devon EX1 1TS England to Zetland House Clifton Street London EC2A 4LD on 2023-11-29

View Document

26/09/2326 September 2023 Full accounts made up to 2022-12-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

15/02/2315 February 2023 Termination of appointment of Darren Michael Westlake as a director on 2023-01-27

View Document

15/02/2315 February 2023 Appointment of Mr Matthew John Cooper as a director on 2023-01-31

View Document

15/02/2315 February 2023 Appointment of Mr Mark Tyler as a director on 2023-01-31

View Document

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

View Accounts

16/09/2216 September 2022 Current accounting period extended from 2022-09-30 to 2022-12-31

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/07/212 July 2021 Full accounts made up to 2020-09-30

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-20 with updates

View Document

18/06/2118 June 2021 Termination of appointment of Luke James Lang as a director on 2021-05-27

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

15/06/2015 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

16/12/1916 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE JAMES LANG / 10/12/2019

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

31/01/1931 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

11/06/1811 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM THE INNOVATION CENTRE UNIVERSITY OF EXETER RENNES DRIVE EXETER DEVON EX4 4RN

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

15/07/1615 July 2016 15/07/16 STATEMENT OF CAPITAL GBP 1830000

View Document

20/06/1620 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

07/05/167 May 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, DIRECTOR DONALD NICOL

View Document

07/07/157 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

14/05/1514 May 2015 14/05/15 STATEMENT OF CAPITAL GBP 100000

View Document

12/01/1512 January 2015 CURREXT FROM 30/06/2015 TO 30/09/2015

View Document

07/10/147 October 2014 DIRECTOR APPOINTED MR DONALD STUART NICOL

View Document

20/06/1420 June 2014 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