CROWDSOURCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/11/2413 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

07/08/237 August 2023 Micro company accounts made up to 2022-11-30

View Document

27/01/2327 January 2023 Change of details for Ms Bridget Ann Martindale as a person with significant control on 2023-01-25

View Document

27/01/2327 January 2023 Change of details for Mr Ian Andrew Shepherd as a person with significant control on 2023-01-25

View Document

25/01/2325 January 2023 Registered office address changed from 264 Banbury Road Oxford Oxfordshire OX2 7DY England to 4 Norman Avenue Henley-on-Thames Oxfordshire RG9 1SG on 2023-01-25

View Document

25/01/2325 January 2023 Director's details changed for Ms Bridget Ann Martindale on 2023-01-25

View Document

25/01/2325 January 2023 Director's details changed for Mr Ian Andrew Shepherd on 2023-01-25

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

26/04/2226 April 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

03/11/213 November 2021 Director's details changed for Ms Bridget Ann Martindale on 2021-10-31

View Document

03/11/213 November 2021 Director's details changed for Mr Ian Andrew Shepherd on 2021-10-31

View Document

03/11/213 November 2021 Change of details for Ms Bridget Ann Martindale as a person with significant control on 2021-10-31

View Document

03/11/213 November 2021 Change of details for Mr Ian Andrew Shepherd as a person with significant control on 2021-10-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

03/11/213 November 2021 Director's details changed for Ms Bridget Ann Martindale on 2021-10-31

View Document

03/11/213 November 2021 Director's details changed for Mr Ian Andrew Shepherd on 2021-10-31

View Document

02/11/212 November 2021 Registered office address changed from 227 Woodstock Road Oxford OX2 7AD England to 264 Banbury Road Oxford Oxfordshire OX2 7DY on 2021-11-02

View Document

02/11/212 November 2021 Director's details changed for Ms Bridget Ann Martindale on 2021-08-31

View Document

02/11/212 November 2021 Director's details changed for Mr Ian Andrew Shepherd on 2021-11-02

View Document

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES

View Document

23/07/2023 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS BRIDGET ANN MARTINDALE / 01/03/2019

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM 264 BANBURY ROAD OXFORD OXFORDSHIRE OX2 7DY

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANDREW SHEPHERD / 01/03/2019

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

12/07/1812 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANDREW SHEPHERD / 23/11/2016

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS BRIDGET ANN MARTINDALE / 23/11/2016

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

03/11/153 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

10/11/1410 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

07/11/137 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM 227 WOODSTOCK ROAD OXFORD OX2 7AD ENGLAND

View Document

02/11/122 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information