CROWDSTACKER 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 2025-03-11 with no updates

View Document

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

View Document

29/04/2429 April 2024 Memorandum and Articles of Association

View Document

29/04/2429 April 2024 Resolutions

View Document

29/04/2429 April 2024 Resolutions

View Document

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

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/07/2320 July 2023 Second filing of Confirmation Statement dated 2023-03-11

View Document

12/07/2312 July 2023 Statement of capital following an allotment of shares on 2022-08-10

View Document

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

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

01/11/211 November 2021 Full accounts made up to 2021-03-31

View Document

01/06/201 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

21/04/2021 April 2020 06/03/20 STATEMENT OF CAPITAL GBP 1986969

View Document

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

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

07/01/207 January 2020 29/07/19 STATEMENT OF CAPITAL GBP 1913179

View Document

07/01/207 January 2020 23/08/19 STATEMENT OF CAPITAL GBP 1928179

View Document

07/01/207 January 2020 28/11/19 STATEMENT OF CAPITAL GBP 1979969

View Document

07/01/207 January 2020 18/04/19 STATEMENT OF CAPITAL GBP 1863179

View Document

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

View Document

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

View Document

20/06/1920 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR GLEN WATERS

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

09/04/199 April 2019 30/11/18 STATEMENT OF CAPITAL GBP 1413179

View Document

09/04/199 April 2019 10/11/17 STATEMENT OF CAPITAL GBP 1236179

View Document

09/04/199 April 2019 22/02/19 STATEMENT OF CAPITAL GBP 1613179

View Document

09/04/199 April 2019 05/03/19 STATEMENT OF CAPITAL GBP 1663179

View Document

09/04/199 April 2019 25/07/17 STATEMENT OF CAPITAL GBP 1211179

View Document

09/04/199 April 2019 21/02/19 STATEMENT OF CAPITAL GBP 1563179

View Document

09/04/199 April 2019 29/01/18 STATEMENT OF CAPITAL GBP 1263179

View Document

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

View Accounts

23/05/1823 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM 154-160 FLEET STREET LONDON EC4A 2DQ ENGLAND

View Document

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

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / NINEYARDS CAPITAL LIMITED / 15/09/2016

View Document

14/08/1714 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

02/02/172 February 2017 31/01/17 STATEMENT OF CAPITAL GBP 1161179

View Document

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

View Document

25/11/1625 November 2016 DIRECTOR APPOINTED GLEN WATERS

View Document

21/06/1621 June 2016 SECOND FILING FOR FORM SH01

View Document

15/06/1615 June 2016 26/05/16 STATEMENT OF CAPITAL GBP 761179

View Document

11/04/1611 April 2016 31/03/16 STATEMENT OF CAPITAL GBP 530100

View Document

07/04/167 April 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

02/03/162 March 2016 25/02/16 STATEMENT OF CAPITAL GBP 470100

View Document

02/03/162 March 2016 30/11/15 STATEMENT OF CAPITAL GBP 330100

View Document

28/09/1528 September 2015 28/09/15 STATEMENT OF CAPITAL GBP 270100

View Document

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

View Document

09/07/159 July 2015 PREVSHO FROM 31/05/2015 TO 31/03/2015

View Document

29/06/1529 June 2015 REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 100 CANNON CANNON STREET LONDON EC4N 6EU

View Document

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

View Accounts

06/03/156 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

03/03/153 March 2015 02/03/15 STATEMENT OF CAPITAL GBP 20100

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED MR JULIAN ALISTER TURNBULL

View Document

27/05/1427 May 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