CROWDFUNDER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Satisfaction of charge 078315110002 in full

View Document

12/02/2512 February 2025 Registration of charge 078315110004, created on 2025-02-10

View Document

12/12/2412 December 2024 Satisfaction of charge 078315110003 in full

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

15/11/2415 November 2024 Director's details changed for Mr Darren Michael Westlake on 2023-08-10

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/04/2425 April 2024 Appointment of Mr Joel Matthews as a director on 2024-04-18

View Document

25/04/2425 April 2024 Change of details for Crowdcube Limited as a person with significant control on 2024-04-18

View Document

25/04/2425 April 2024 Change of details for Keo Digital Ventures Limited as a person with significant control on 2024-04-18

View Document

01/04/241 April 2024 Termination of appointment of Robert Alexander Love as a director on 2024-01-12

View Document

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

View Accounts

23/11/2323 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

16/11/2316 November 2023 Director's details changed for Mr Darren Michael Westlake on 2023-11-16

View Document

16/11/2316 November 2023 Appointment of Mr Timothy Rhys Evans as a director on 2023-06-06

View Document

16/11/2316 November 2023 Director's details changed for Mrs Deborah Jayne Edwards on 2023-11-16

View Document

16/11/2316 November 2023 Director's details changed for Mr Philip Anthony Geraghty on 2023-11-01

View Document

10/08/2310 August 2023 Registered office address changed from 5-7 the Crescent Newquay TR7 1DT England to 3 Southview House St Austell Enterprise Park Carclaze St Austell Cornwall PL25 4EJ on 2023-08-10

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/07/2320 July 2023 Termination of appointment of Caroline Anne Rose Norbury as a director on 2023-06-06

View Document

12/05/2312 May 2023 Termination of appointment of Geraint Owen Hughes as a director on 2023-04-13

View Document

14/02/2314 February 2023 Termination of appointment of Alexander Marples as a director on 2022-12-31

View Document

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

View Accounts

29/11/2229 November 2022 Registration of charge 078315110003, created on 2022-11-23

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

11/05/2211 May 2022 Director's details changed for Mr Simon George Deverell on 2021-03-19

View Document

10/05/2210 May 2022 Director's details changed for Mr Robert Alexander Love on 2022-02-18

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-02 with updates

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Resolutions

View Document

01/11/211 November 2021 Statement of capital following an allotment of shares on 2021-10-21

View Document

24/06/2124 June 2021 Appointment of Mr Andrew Everett Medd as a director on 2018-03-01

View Document

24/06/2124 June 2021 Appointment of Mr Alexander Marples as a director on 2021-06-01

View Document

14/06/2114 June 2021 Appointment of Mr Geraint Owen Hughes as a director on 2021-05-12

View Document

25/01/2125 January 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078315110001

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 01/04/20 STATEMENT OF CAPITAL GBP 633.67701

View Document

15/06/2015 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 28/02/20 STATEMENT OF CAPITAL GBP 630.32804

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES

View Document

11/11/1911 November 2019 01/05/19 STATEMENT OF CAPITAL GBP 627.98377

View Document

08/08/198 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH JAYNE EDWARDS / 27/06/2019

View Document

27/06/1927 June 2019 PSC'S CHANGE OF PARTICULARS / KEO DIGITAL VENTURES LIMITED / 27/06/2019

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GEORGE DEVERELL / 27/06/2019

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY GERAGHTY / 27/06/2019

View Document

28/03/1928 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM FIRST & SECOND FLOOR 11 CLIFF ROAD NEWQUAY CORNWALL TR7 2NE

View Document

20/02/1920 February 2019 22/11/18 STATEMENT OF CAPITAL GBP 621.28584

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/12/1822 December 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

15/10/1815 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 PREVSHO FROM 30/09/2018 TO 31/12/2017

View Document

27/03/1827 March 2018 30/09/17 UNAUDITED ABRIDGED

View Document

19/01/1819 January 2018 22/12/17 STATEMENT OF CAPITAL GBP 599.93083

View Document

18/01/1818 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/04/1713 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 078315110001

View Document

21/03/1721 March 2017 ARTICLES OF ASSOCIATION

View Document

21/03/1721 March 2017 ALTER ARTICLES 13/03/2017

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP WALKER

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

23/01/1723 January 2017 ADOPT ARTICLES 04/01/2016

View Document

20/01/1720 January 2017 SECOND FILED SH01 - 29/01/16 STATEMENT OF CAPITAL GBP 562.61

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/08/1616 August 2016 SUB-DIVISION
28/01/16

View Document

16/08/1616 August 2016 SUB-DIVISION
28/01/16

View Document

16/08/1616 August 2016 29/01/16 STATEMENT OF CAPITAL GBP 562.61

View Document

15/08/1615 August 2016 SUB-DIVISION 28/01/16

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED PHILIP EDWIN WALKER

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/11/1513 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MR ALEXANDER MARTIN HENRY HOOK

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR ALICE CASEY

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED MS CAROLINE ANNE ROSE NORBURY

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

05/08/155 August 2015 COMPANY NAME CHANGED KEO PF.IT LIMITED CERTIFICATE ISSUED ON 05/08/15

View Document

30/06/1530 June 2015 PREVSHO FROM 31/03/2015 TO 30/09/2014

View Document

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN WILLIAMS / 16/03/2015

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS ALICE KEIR CASEY / 20/02/2015

View Document

27/01/1527 January 2015 SUB-DIVISION 21/06/14

View Document

15/01/1515 January 2015 20/06/14 STATEMENT OF CAPITAL GBP 4312.7

View Document

15/01/1515 January 2015 Annual return made up to 2 November 2014 with full list of shareholders

View Document

15/01/1515 January 2015 20/06/14 STATEMENT OF CAPITAL GBP 4312.7

View Document

15/01/1515 January 2015 07/11/14 STATEMENT OF CAPITAL GBP 6169.2001

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/09/1419 September 2014 DIRECTOR APPOINTED MRS DEBORAH JAYNE EDWARDS

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED MS ALICE KEIR CASEY

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/11/1328 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MRS DAWN WILLIAMS

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MR SIMON GEORGE DEVERELL

View Document

10/09/1310 September 2013 DIRECTOR APPOINTED MR DARREN MICHAEL WESTLAKE

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER LOVE / 14/08/2013

View Document

13/08/1313 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

19/04/1319 April 2013 SUB-DIVISION 01/04/13

View Document

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM 101 ST JOHN STREET LONDON EC1M 4AS UNITED KINGDOM

View Document

15/04/1315 April 2013 PREVEXT FROM 30/11/2012 TO 31/03/2013

View Document

12/04/1312 April 2013 RE-SUB DIV 01/04/2013

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, SECRETARY SIMON HUNTLEY

View Document

04/04/134 April 2013 DIRECTOR APPOINTED PHILIP ANTHONY GERAGHTY

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR DEBORAH MANNERS

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON HUNTLEY

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MR ROBERT ALEXANDER LOVE

View Document

03/12/123 December 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BARING

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MS DEBORAH ANNE MANNERS

View Document

02/11/112 November 2011 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