CROWDSENSE LTD

Company Documents

DateDescription
20/12/2220 December 2022 Order of court to wind up

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

05/04/225 April 2022 Second filing of a statement of capital following an allotment of shares on 2021-12-14

View Document

11/02/2211 February 2022 Previous accounting period shortened from 2022-03-31 to 2022-01-31

View Document

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

View Accounts

05/01/225 January 2022 Statement of capital following an allotment of shares on 2021-11-28

View Document

05/01/225 January 2022 Sub-division of shares on 2021-12-14

View Document

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021 Memorandum and Articles of Association

View Document

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021 Resolutions

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-20 with updates

View Document

12/10/2112 October 2021 Statement of capital following an allotment of shares on 2021-09-01

View Document

12/10/2112 October 2021 Statement of capital following an allotment of shares on 2021-10-05

View Document

12/10/2112 October 2021 Statement of capital following an allotment of shares on 2021-05-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-08 with no updates

View Document

28/07/2128 July 2021 Termination of appointment of Rupert William Barksfield as a director on 2021-07-28

View Document

04/06/214 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 CONVERTIBLE LOAN AGREEMENT/MULTIPLE ADVANCED SUBSCRIPTION AGREEMENTS/DIRECTORS AUTHORISATION 22/02/2021

View Document

26/03/2126 March 2021 ARTICLES OF ASSOCIATION

View Document

26/03/2126 March 2021 ADOPT ARTICLES 09/09/2020

View Document

14/09/2014 September 2020 11/08/20 STATEMENT OF CAPITAL GBP 250.40

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES

View Document

08/09/208 September 2020 PSC'S CHANGE OF PARTICULARS / MR SETH WARD / 11/08/2020

View Document

28/08/2028 August 2020 29/04/19 STATEMENT OF CAPITAL GBP 241.30

View Document

28/08/2028 August 2020 20/11/19 STATEMENT OF CAPITAL GBP 279.48

View Document

16/06/2016 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 CURRSHO FROM 31/05/2020 TO 31/03/2020

View Document

03/02/203 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MR MARK DOUGLAS LITTLE

View Document

04/10/194 October 2019 PSC'S CHANGE OF PARTICULARS / MR SETH WARD / 15/06/2018

View Document

17/07/1917 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SETH WARD / 17/07/2019

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MR RUPERT WILLIAM BARKSFIELD

View Document

02/07/182 July 2018 CESSATION OF IBRAHIM I I ALKURD AS A PSC

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MR SETH WARD

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, DIRECTOR IBRAHIM ALKURD

View Document

01/05/181 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information