CROWDRUNNING LTD

Company Documents

DateDescription
31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

18/08/1418 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

12/05/1412 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

29/03/1429 March 2014 APPOINTMENT TERMINATED, DIRECTOR PAMELA ZONI

View Document

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM
145-157 ST JOHN STREET
LONDON
EC1V 4PW

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED MS PAMELA ZONI

View Document

30/10/1330 October 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

25/09/1325 September 2013 COMPANY NAME CHANGED RUN OUT FOR IDEAS LTD
CERTIFICATE ISSUED ON 25/09/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

25/04/1325 April 2013 COMPANY NAME CHANGED ESTD 1986 LTD CERTIFICATE ISSUED ON 25/04/13

View Document

25/02/1325 February 2013 COMPANY NAME CHANGED EST. 2012 LTD CERTIFICATE ISSUED ON 25/02/13

View Document

13/01/1313 January 2013 REGISTERED OFFICE CHANGED ON 13/01/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

13/01/1313 January 2013 REGISTERED OFFICE CHANGED ON 13/01/2013 FROM 245A KILBURN LANE LONDON W10 4BQ ENGLAND

View Document

06/08/126 August 2012 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