CROWDLORDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-19 with updates

View Document

19/04/2419 April 2024 Cessation of Rajinder Kumar as a person with significant control on 2023-11-15

View Document

19/04/2419 April 2024 Change of details for Mr Richard Barry Bush as a person with significant control on 2023-11-15

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

09/01/239 January 2023 Director's details changed for Mr Richard Barry Bush on 2022-04-01

View Document

09/01/239 January 2023 Registered office address changed from Lance Levy Farmhouse Wildmoor Lane Sherfield-on-Loddon Hook RG27 0HB England to 3 Alexandra Terrace Sherfield-on-Loddon Hook RG27 0BY on 2023-01-09

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-01-31

View Document

23/11/2223 November 2022 Termination of appointment of Rajinder Kumar as a director on 2022-11-01

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES

View Document

11/07/1911 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 07/06/19 STATEMENT OF CAPITAL GBP 67975.7

View Document

02/07/192 July 2019 07/06/19 STATEMENT OF CAPITAL GBP 67975.7

View Document

02/05/192 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJINDER KUMAR

View Document

02/05/192 May 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD BARRY BUSH / 09/04/2019

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR SAMUEL PAGE

View Document

07/04/197 April 2019 DIRECTOR APPOINTED MR RAJINDER KUMAR

View Document

25/02/1925 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/10/2017

View Document

25/02/1925 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/10/2018

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/11/189 November 2018 27/10/18 STATEMENT OF CAPITAL GBP 64925.9

View Document

03/10/183 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

07/09/187 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088685880001

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/01/188 January 2018 31/01/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD BARRY BUSH / 30/12/2016

View Document

08/11/178 November 2017 CESSATION OF BETHAN NATALIE SLEEMAN JENKINS AS A PSC

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

31/01/1731 January 2017 30/12/16 STATEMENT OF CAPITAL GBP 64925.9

View Document

31/01/1731 January 2017 30/12/16 STATEMENT OF CAPITAL GBP 64859.5

View Document

31/01/1731 January 2017 30/12/16 STATEMENT OF CAPITAL GBP 41014.5

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BARRY BUSH / 04/01/2017

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BARRY BUSH / 04/01/2017

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR BETHAN JENKINS

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

07/11/167 November 2016 REGISTERED OFFICE CHANGED ON 07/11/2016 FROM GREEN COTTAGE ANGEL ROAD THAMES DITTON SURREY KT7 0AU

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MS BETHAN NATALIE SLEEMAN JENKINS

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

28/10/1528 October 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM WEWORKS 22 UPPER GROUND LONDON SE1 9PD ENGLAND

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, DIRECTOR BETHAN SLEEMAN JENKINS

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR OTTO STEVENS

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/01/1522 January 2015 11/12/14 STATEMENT OF CAPITAL GBP 38400.0

View Document

22/01/1522 January 2015 SUB-DIVISION 11/12/14

View Document

30/12/1430 December 2014 ADOPT ARTICLES 09/12/2014

View Document

23/12/1423 December 2014 REGISTERED OFFICE CHANGED ON 23/12/2014 FROM C/O BETHAN JENKINS FLAT 4 50 BERRYLANDS ROAD SURBITON SURREY KT5 8PD

View Document

20/08/1420 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED MR OTTO TYMOND JOHN STEVENS

View Document

19/08/1419 August 2014 Appointment of Mr Otto Tymond John Stevens as a director on 2014-08-01

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED MR SAMUEL CLIVE PAGE

View Document

18/08/1418 August 2014 01/08/14 STATEMENT OF CAPITAL GBP 30000

View Document

18/08/1418 August 2014 01/08/14 STATEMENT OF CAPITAL GBP 30000

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BARRY BUSH / 01/08/2014

View Document

07/08/147 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS BETHAN NATALIE SLEEMAN JENKINS / 01/08/2014

View Document

07/08/147 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BUSH / 01/03/2014

View Document

07/08/147 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BUSH / 01/03/2014

View Document

30/01/1430 January 2014 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