THECROWD&I LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Director's details changed for Miss Gemma Louise Griffiths on 2025-02-10 |
10/02/2510 February 2025 | Change of details for Miss Gemma Louise Griffiths as a person with significant control on 2025-02-10 |
10/02/2510 February 2025 | Confirmation statement made on 2025-01-27 with no updates |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-01-31 |
12/02/2412 February 2024 | Confirmation statement made on 2024-01-27 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
26/10/2326 October 2023 | Total exemption full accounts made up to 2023-01-31 |
23/03/2323 March 2023 | Confirmation statement made on 2023-01-27 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
17/10/2217 October 2022 | Accounts for a dormant company made up to 2022-01-31 |
10/02/2210 February 2022 | Confirmation statement made on 2022-01-27 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
13/08/2013 August 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES |
31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
17/09/1817 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA LOUISE GRIFFITHS / 06/09/2018 |
17/09/1817 September 2018 | PSC'S CHANGE OF PARTICULARS / MISS GEMMA LOUISE GRIFFITHS / 06/09/2018 |
17/09/1817 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA LOUISE GRIFFITHS / 06/09/2018 |
17/09/1817 September 2018 | PSC'S CHANGE OF PARTICULARS / MISS GEMMA LOUISE GRIFFITHS / 06/09/2018 |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES |
21/03/1821 March 2018 | REGISTERED OFFICE CHANGED ON 21/03/2018 FROM 27-28 QUEEN STREET BANK LONDON LONDON EC4R 1BB ENGLAND |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/01/1831 January 2018 | REGISTERED OFFICE CHANGED ON 31/01/2018 FROM 30 GREAT GUILDFORD STREET LONDON SE1 0HS |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
25/02/1625 February 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
02/11/152 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
29/04/1529 April 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
29/04/1529 April 2015 | REGISTERED OFFICE CHANGED ON 29/04/2015 FROM 81 RIVINGTON STREET SHOREDITCH LONDON EC2A 3AY |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
04/11/144 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
14/04/1414 April 2014 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN GRIFFITHS |
14/04/1414 April 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
01/03/131 March 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
01/03/131 March 2013 | DIRECTOR APPOINTED DIRECTOR JONATHAN STACEY GRIFFITHS |
01/03/131 March 2013 | REGISTERED OFFICE CHANGED ON 01/03/2013 FROM 66 MERTHYR MAWR ROAD BRIDGEND CF31 3NR UNITED KINGDOM |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
05/04/125 April 2012 | Annual return made up to 27 January 2012 with full list of shareholders |
27/01/1127 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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