CROWDCUBE LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Appointment of Mr Paul James Brooking as a director on 2025-05-22

View Document

28/01/2528 January 2025 Statement of capital following an allotment of shares on 2024-12-31

View Document

12/12/2412 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

08/11/248 November 2024 Second filing of a statement of capital following an allotment of shares on 2024-10-25

View Document

05/11/245 November 2024 Statement of capital following an allotment of shares on 2024-10-25

View Document

05/11/245 November 2024 Confirmation statement made on 2024-09-09 with updates

View Document

24/10/2424 October 2024 Appointment of Mr Brett Sean Stewart as a director on 2024-10-19

View Document

13/08/2413 August 2024 Statement of capital following an allotment of shares on 2024-07-12

View Document

13/05/2413 May 2024 Statement of capital following an allotment of shares on 2024-04-11

View Document

28/03/2428 March 2024 Statement of capital following an allotment of shares on 2024-01-26

View Document

06/03/246 March 2024 Termination of appointment of Ryan Michael Feit as a director on 2024-02-20

View Document

28/02/2428 February 2024 Second filing of a statement of capital following an allotment of shares on 2024-01-26

View Document

13/02/2413 February 2024 Second filing of a statement of capital following an allotment of shares on 2024-01-16

View Document

30/01/2430 January 2024 Statement of capital following an allotment of shares on 2023-05-31

View Document

26/01/2426 January 2024 Statement of capital following an allotment of shares on 2024-01-26

View Document

17/01/2417 January 2024 Statement of capital following an allotment of shares on 2024-01-16

View Document

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

View Accounts

22/12/2322 December 2023 Group of companies' accounts made up to 2022-12-31

View Document

29/11/2329 November 2023 Statement of capital following an allotment of shares on 2023-10-31

View Document

28/11/2328 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 2023-11-28

View Document

28/11/2328 November 2023 Statement of capital following an allotment of shares on 2023-08-11

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Resolutions

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-09 with updates

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Memorandum and Articles of Association

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Resolutions

View Document

08/07/238 July 2023 Second filing of a statement of capital following an allotment of shares on 2021-11-23

View Document

16/06/2316 June 2023 Statement of capital following an allotment of shares on 2023-05-11

View Document

09/06/239 June 2023 Appointment of Lee Katherine Miller as a director on 2023-05-17

View Document

15/02/2315 February 2023 Director's details changed for Mr William Thomas Anthony Simmons on 2023-01-27

View Document

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

View Document

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

View Document

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

View Accounts

01/12/221 December 2022 Statement of capital following an allotment of shares on 2022-11-29

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-09-09 with updates

View Document

14/11/2214 November 2022 Statement of capital following an allotment of shares on 2022-11-14

View Document

08/11/228 November 2022 Second filing of a statement of capital following an allotment of shares on 2022-10-26

View Document

26/10/2226 October 2022 Statement of capital following an allotment of shares on 2022-05-26

View Document

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

View Document

16/02/2216 February 2022 Statement of capital following an allotment of shares on 2022-02-15

View Document

21/12/2121 December 2021 Change of share class name or designation

View Document

17/12/2117 December 2021 Statement of capital following an allotment of shares on 2021-12-13

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Memorandum and Articles of Association

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Resolutions

View Document

26/11/2126 November 2021 Appointment of Mr Ryan Michael Feit as a director on 2021-11-23

View Document

15/11/2115 November 2021 Statement of capital following an allotment of shares on 2021-11-04

View Document

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

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-09 with updates

View Document

02/07/212 July 2021 Group of companies' accounts made up to 2020-09-30

View Document

22/06/2122 June 2021 Termination of appointment of Luke James Lang as a director on 2021-05-27

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

09/09/199 September 2019 04/09/19 STATEMENT OF CAPITAL GBP 261333.406

View Document

12/08/1912 August 2019 26/07/19 STATEMENT OF CAPITAL GBP 261115.214

View Document

05/06/195 June 2019 28/05/19 STATEMENT OF CAPITAL GBP 260630.514

View Document

08/03/198 March 2019 SECRETARY APPOINTED MR MARK TYLER

View Document

08/03/198 March 2019 09/01/19 STATEMENT OF CAPITAL GBP 260468.245

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, SECRETARY WILLIAM SIMMONS

View Document

01/03/191 March 2019 11/02/19 STATEMENT OF CAPITAL GBP 259099.32

View Document

25/02/1925 February 2019 25/01/19 STATEMENT OF CAPITAL GBP 260404.289

View Document

31/01/1931 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

14/01/1914 January 2019 09/01/19 STATEMENT OF CAPITAL GBP 248800.675

View Document

27/11/1827 November 2018 ADOPT ARTICLES 08/11/2018

View Document

27/11/1827 November 2018 09/11/18 STATEMENT OF CAPITAL GBP 241956.048

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MR JONATHAN NICHOLAS HUGO SIBILIA

View Document

18/10/1818 October 2018 15/10/18 STATEMENT OF CAPITAL GBP 228694.255

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

04/09/184 September 2018 01/08/18 STATEMENT OF CAPITAL GBP 228394.255

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, SECRETARY PAUL MASSEY

View Document

24/08/1824 August 2018 SECRETARY APPOINTED MR WILLIAM THOMAS ANTHONY SIMMONS

View Document

12/06/1812 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

24/03/1824 March 2018 15/03/18 STATEMENT OF CAPITAL GBP 226451.139

View Document

24/03/1824 March 2018 25/01/18 STATEMENT OF CAPITAL GBP 226426.849

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

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES

View Document

19/06/1719 June 2017 17/05/17 STATEMENT OF CAPITAL GBP 226342.39

View Document

01/06/171 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

07/04/177 April 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/12/161 December 2016 SUB-DIVISION 14/07/16

View Document

28/11/1628 November 2016 11/07/16 STATEMENT OF CAPITAL GBP 196582.74

View Document

25/11/1625 November 2016 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/09/2016

View Document

09/11/169 November 2016 DIRECTOR APPOINTED MR SIMON JAMES WILLIAMS

View Document

03/11/163 November 2016 26/05/16 STATEMENT OF CAPITAL GBP 194358.20

View Document

26/10/1626 October 2016 22/09/16 STATEMENT OF CAPITAL GBP 220695.537

View Document

03/10/163 October 2016 01/03/16 STATEMENT OF CAPITAL GBP 193510.25

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

04/08/164 August 2016 ADOPT ARTICLES 14/07/2016

View Document

29/06/1629 June 2016 SUB-DIVISION 05/04/11

View Document

29/06/1629 June 2016 09/09/11 STATEMENT OF CAPITAL GBP 85709.76

View Document

23/06/1623 June 2016 SECOND FILING FOR FORM SH01

View Document

23/06/1623 June 2016 SECOND FILING FOR FORM SH01

View Document

23/06/1623 June 2016 SECOND FILING FOR FORM SH01

View Document

11/05/1611 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

04/03/164 March 2016 16/02/16 STATEMENT OF CAPITAL GBP 193439.66

View Document

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

View Document

26/11/1526 November 2015 04/11/15 STATEMENT OF CAPITAL GBP 193204.36

View Document

24/09/1524 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

26/08/1526 August 2015 30/07/15 STATEMENT OF CAPITAL GBP 188980.19

View Document

26/08/1526 August 2015 31/07/15 STATEMENT OF CAPITAL GBP 189083.21

View Document

21/08/1521 August 2015 SECOND FILING FOR FORM SH01

View Document

13/08/1513 August 2015 ADOPT ARTICLES 30/07/2015

View Document

24/06/1524 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

10/03/1510 March 2015 20/02/15 STATEMENT OF CAPITAL GBP 168126.26

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MR WILLIAM THOMAS ANTHONY SIMMONS

View Document

22/10/1422 October 2014 SECOND FILING FOR FORM SH01

View Document

07/10/147 October 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

06/10/146 October 2014 16/07/14 STATEMENT OF CAPITAL GBP 156832.71

View Document

06/10/146 October 2014 DIRECTOR APPOINTED MR TIMOTHY BRIAN BUNTING

View Document

03/10/143 October 2014 03/10/14 STATEMENT OF CAPITAL GBP 121067.16

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARK LANG

View Document

18/09/1418 September 2014 SECRETARY APPOINTED MR PAUL RICHARD FITZROY MASSEY

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, SECRETARY DARREN WESTLAKE

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, DIRECTOR JEREMY DAVISON

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID HAMER

View Document

01/08/141 August 2014 ADOPT ARTICLES 16/07/2014

View Document

01/08/141 August 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/06/1428 June 2014 26/06/14 STATEMENT OF CAPITAL GBP 121067.16

View Document

23/06/1423 June 2014 28/05/14 STATEMENT OF CAPITAL GBP 120982.78

View Document

18/06/1418 June 2014 09/06/14 STATEMENT OF CAPITAL GBP 119951.65

View Document

18/06/1418 June 2014 02/12/13 STATEMENT OF CAPITAL GBP 119951.65

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED MR STUART NICOL

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MILLER

View Document

23/09/1323 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

13/08/1313 August 2013 01/07/13 STATEMENT OF CAPITAL GBP 119951.66

View Document

06/08/136 August 2013 06/08/13 STATEMENT OF CAPITAL GBP 119951.65

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/10/123 October 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

05/07/125 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED MR JONATHAN PATRICK MILLER

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MR MARK LANG

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MR DAVID JUSTIN IRVING HAMER

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MR JEREMY ROBERT DAVISON

View Document

20/04/1220 April 2012 ADOPT ARTICLES 27/01/2012

View Document

18/04/1218 April 2012 28/02/12 STATEMENT OF CAPITAL GBP 91608.83

View Document

04/10/114 October 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

14/04/1114 April 2011 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

14/04/1114 April 2011 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

14/04/1114 April 2011 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

14/04/1114 April 2011 REREG PLC TO PRI; RES02 PASS DATE:14/04/2011

View Document

07/04/117 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

01/02/111 February 2011 01/02/11 STATEMENT OF CAPITAL GBP 55556

View Document

01/02/111 February 2011 01/12/10 STATEMENT OF CAPITAL GBP 55556

View Document

10/12/1010 December 2010 REGISTERED OFFICE CHANGED ON 10/12/2010 FROM EXETER CASTLE CASTLE STREET EXETER EX43PU UNITED KINGDOM

View Document

21/10/1021 October 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR ROSE ELLIOTT

View Document

08/10/108 October 2010 08/10/10 STATEMENT OF CAPITAL GBP 55556

View Document

09/09/109 September 2010 REGISTERED OFFICE CHANGED ON 09/09/2010 FROM 8 PROSPECT PARK EXETER EX4 6NA UNITED KINGDOM

View Document

08/07/108 July 2010 DIRECTOR APPOINTED MR LUKE JAMES LANG

View Document

10/09/0910 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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