CROWDSTACKER HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2414 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/08/2317 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/12/228 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-08-02 with updates

View Document

05/01/225 January 2022 Full accounts made up to 2021-03-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with updates

View Document

03/07/203 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

04/12/194 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

05/11/195 November 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 21/07/2019

View Document

18/10/1918 October 2019 19/12/18 STATEMENT OF CAPITAL GBP 5705.16

View Document

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / MR MARK WILLIAM LESLIE BRISTOW / 08/10/2019

View Document

06/09/196 September 2019 03/08/18 STATEMENT OF CAPITAL GBP 5591.33

View Document

22/07/1922 July 2019 21/07/19 STATEMENT OF CAPITAL GBP 5705.16

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, DIRECTOR JULIAN TURNBULL

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARK BRISTOW

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/11/188 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

23/10/1823 October 2018 28/09/18 STATEMENT OF CAPITAL GBP 5625.67

View Document

20/08/1820 August 2018 16/08/18 STATEMENT OF CAPITAL GBP 5595.09

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES

View Document

13/08/1813 August 2018 10/08/18 STATEMENT OF CAPITAL GBP 5593.11

View Document

03/08/183 August 2018 20/07/18 STATEMENT OF CAPITAL GBP 5572.63

View Document

03/08/183 August 2018 30/07/18 STATEMENT OF CAPITAL GBP 5589.33

View Document

12/07/1812 July 2018 06/07/18 STATEMENT OF CAPITAL GBP 5558.69

View Document

12/07/1812 July 2018 22/06/18 STATEMENT OF CAPITAL GBP 5517.89

View Document

27/06/1827 June 2018 08/06/18 STATEMENT OF CAPITAL GBP 5507.27

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM 6TH FLOOR 60 GRACECHURCH STREET LONDON EC3V 0HR UNITED KINGDOM

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/11/1730 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

12/06/1712 June 2017 06/04/17 STATEMENT OF CAPITAL GBP 5465.25

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

14/09/1614 September 2016 COMPANY NAME CHANGED NINEYARDS CAPITAL LIMITED CERTIFICATE ISSUED ON 14/09/16

View Document

03/08/163 August 2016 REGISTERED OFFICE CHANGED ON 03/08/2016 FROM C/O SHAKESPEARE MARTINEAU ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2SG ENGLAND

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088002770001

View Document

16/03/1616 March 2016 29/10/15 STATEMENT OF CAPITAL GBP 5065.75

View Document

16/03/1616 March 2016 28/10/15 STATEMENT OF CAPITAL GBP 4812.25

View Document

16/03/1616 March 2016 18/12/15 STATEMENT OF CAPITAL GBP 5453.25

View Document

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM 100 CANNON STREET LONDON EC4N 6EU

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/07/1521 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

25/04/1525 April 2015 SECOND FILING FOR FORM SH01

View Document

16/04/1516 April 2015 ADOPT ARTICLES 31/03/2015

View Document

31/03/1531 March 2015 31/03/15 STATEMENT OF CAPITAL GBP 4472.25

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/03/1531 March 2015 DIRECTOR APPOINTED MR JULIAN ALISTER TURNBULL

View Document

18/03/1518 March 2015 SECOND FILING FOR FORM SH01

View Document

18/03/1518 March 2015 ARTICLES OF ASSOCIATION

View Document

12/03/1512 March 2015 ADOPT ARTICLES 26/02/2015

View Document

26/02/1526 February 2015 26/02/15 STATEMENT OF CAPITAL GBP 3960

View Document

09/01/159 January 2015 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

04/12/144 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

03/12/133 December 2013 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