CROWDCUBE NOMINEES LIMITED

Company Documents

DateDescription
24/10/2424 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

27/09/2427 September 2024 Accounts for a dormant company 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

26/10/2326 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

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 Mark Tyler as a director on 2023-01-27

View Document

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

03/01/233 January 2023 Confirmation statement made on 2022-10-11 with no updates

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

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 2022-10-31 to 2022-12-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

02/07/212 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

30/01/1930 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL MASSEY

View Document

28/08/1828 August 2018 SECRETARY APPOINTED MR WILLIAM THOMAS ANTHONY SIMMONS

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, SECRETARY PAUL MASSEY

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL MASSEY

View Document

10/07/1810 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

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 ENGLAND

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

29/06/1729 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

22/10/1622 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED MR DARREN MICHAEL WESTLAKE

View Document

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

View Document

12/10/1512 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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