KROWD 9 LIMITED

Company Documents

DateDescription
08/08/248 August 2024 Final Gazette dissolved following liquidation

View Document

08/05/248 May 2024 Return of final meeting in a creditors' voluntary winding up

View Document

18/02/2418 February 2024 Liquidators' statement of receipts and payments to 2024-01-03

View Document

03/03/233 March 2023 Liquidators' statement of receipts and payments to 2023-01-03

View Document

17/01/2217 January 2022 Resolutions

View Document

17/01/2217 January 2022 Resolutions

View Document

13/01/2213 January 2022 Appointment of a voluntary liquidator

View Document

13/01/2213 January 2022 Statement of affairs

View Document

16/12/2116 December 2021 Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ United Kingdom to C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA on 2021-12-16

View Document

22/10/2122 October 2021 Termination of appointment of Piratheep Jeyakantharajah as a director on 2021-02-16

View Document

22/10/2122 October 2021 Termination of appointment of Kobi Waterman as a director on 2021-02-16

View Document

08/03/218 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

24/02/2124 February 2021 15/02/21 STATEMENT OF CAPITAL GBP 1667.73

View Document

19/02/2119 February 2021 ARTICLES OF ASSOCIATION

View Document

19/02/2119 February 2021 ADOPT ARTICLES 21/01/2021

View Document

19/02/2119 February 2021 21/01/21 STATEMENT OF CAPITAL GBP 1539.51

View Document

04/01/214 January 2021 PREVSHO FROM 31/01/2021 TO 31/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/09/2030 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCESCO FRACASSI / 30/09/2020

View Document

30/09/2030 September 2020 REGISTERED OFFICE CHANGED ON 30/09/2020 FROM C/O TAYABALI, TOMLIN & WHITE 5 HIGH GREEN GREAT SHELFORD CAMBRIDGE CB22 5EG

View Document

24/09/2024 September 2020 DIRECTOR APPOINTED MR KOBI WATERMAN

View Document

24/09/2024 September 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON DAVIES

View Document

24/09/2024 September 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMART

View Document

24/09/2024 September 2020 APPOINTMENT TERMINATED, DIRECTOR TURI MUNTHE

View Document

24/09/2024 September 2020 DIRECTOR APPOINTED MR PIRATHEEP JEYAKANTHARAJAH

View Document

23/09/2023 September 2020 DIRECTOR APPOINTED MR FRANCESCO FRACASSI

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, SECRETARY SUEZANN HOLMES

View Document

12/02/2012 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR RUPERT COOK

View Document

06/02/196 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

10/01/1910 January 2019 06/10/18 STATEMENT OF CAPITAL GBP 339.51

View Document

10/01/1910 January 2019 19/12/18 STATEMENT OF CAPITAL GBP 339.51

View Document

13/07/1813 July 2018 02/06/17 STATEMENT OF CAPITAL GBP 335.70

View Document

22/03/1822 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

13/10/1713 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

26/05/1726 May 2017 18/03/16 STATEMENT OF CAPITAL GBP 318.32

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

01/08/161 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

29/04/1629 April 2016 18/03/16 STATEMENT OF CAPITAL GBP 292.7

View Document

24/04/1624 April 2016 SECOND FILING FOR FORM SH01

View Document

22/03/1622 March 2016 SECOND FILING FOR FORM SH01

View Document

22/02/1622 February 2016 18/02/16 STATEMENT OF CAPITAL GBP 246.33

View Document

10/02/1610 February 2016 03/02/16 STATEMENT OF CAPITAL GBP 246.33

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/10/1519 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/02/1513 February 2015 Annual return made up to 25 November 2014 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/11/1427 November 2014 31/07/14 STATEMENT OF CAPITAL GBP 246.33

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MR RUPERT COOK

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED MR TURI BENJAMIN MUNTHE

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED MR CHRIS SMART

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR ROBIN JONAS

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR KELVIN WING-WAH AU

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/10/1322 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

22/10/1322 October 2013 31/10/12 STATEMENT OF CAPITAL GBP 194.3

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/06/1313 June 2013 PREVEXT FROM 30/09/2012 TO 31/01/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 22/06/12 STATEMENT OF CAPITAL GBP 186.00

View Document

31/10/1231 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

06/03/126 March 2012 SECRETARY'S CHANGE OF PARTICULARS / SUEZANN RENE HOLMES / 06/03/2012

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED MR ROBIN DANIEL JONAS

View Document

24/02/1224 February 2012 DIRECTOR APPOINTED KELVIN WING-WAH AU

View Document

23/02/1223 February 2012 REGISTERED OFFICE CHANGED ON 23/02/2012 FROM, C/O SUEZANN HOLMES, 40 BREWSTER GARDENS, W10 6AJ, W10 6AJ, UNITED KINGDOM

View Document

17/02/1217 February 2012 ADOPT ARTICLES 12/02/2012

View Document

17/02/1217 February 2012 13/02/12 STATEMENT OF CAPITAL GBP 185.94

View Document

08/02/128 February 2012 SECRETARY'S CHANGE OF PARTICULARS / SUEZANN SUEZANN HOLMES / 08/02/2012

View Document

08/02/128 February 2012 SECRETARY APPOINTED SUEZANN SUEZANN HOLMES

View Document

20/09/1120 September 2011 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