CROWDSURF LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-13

View Document

23/12/2423 December 2024 Registered office address changed from C/O Sic 12-16 Addiscombe Road Croydon CR0 0XT to Sussex Innovation Centre Science Park Square Brighton BN1 9SB on 2024-12-23

View Document

24/06/2424 June 2024 Statement of affairs

View Document

24/06/2424 June 2024 Resolutions

View Document

24/06/2424 June 2024 Registered office address changed from Colony 5 Piccadilly Place Manchester M1 3BR England to C/O Sic 12-16 Addiscombe Road Croydon CR0 0XT on 2024-06-24

View Document

24/06/2424 June 2024 Resolutions

View Document

24/06/2424 June 2024 Appointment of a voluntary liquidator

View Document

01/03/241 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

18/01/2418 January 2024 Change of details for Mr David Narain Agrawal as a person with significant control on 2024-01-11

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

18/01/2418 January 2024 Director's details changed for Mr David Narain Agrawal on 2024-01-11

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/02/2320 February 2023 Satisfaction of charge 131282320001 in full

View Document

25/01/2325 January 2023 Memorandum and Articles of Association

View Document

25/01/2325 January 2023 Resolutions

View Document

25/01/2325 January 2023 Resolutions

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

24/01/2324 January 2023 Director's details changed for Mr Daniel Albion Marinker on 2023-01-24

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

22/09/2222 September 2022 Statement of capital following an allotment of shares on 2022-07-15

View Document

21/09/2221 September 2022 Registration of charge 131282320001, created on 2022-09-08

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/01/2231 January 2022 Memorandum and Articles of Association

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Resolutions

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

22/12/2122 December 2021 Current accounting period extended from 2022-01-31 to 2022-06-30

View Document

07/12/217 December 2021 Certificate of change of name

View Document

06/12/216 December 2021 Statement of capital following an allotment of shares on 2021-11-19

View Document

26/04/2126 April 2021 22/04/21 STATEMENT OF CAPITAL GBP 1587.3

View Document

23/04/2123 April 2021 09/04/21 STATEMENT OF CAPITAL GBP 1428.6

View Document

22/04/2122 April 2021 SUB-DIVISION 09/04/21

View Document

22/04/2122 April 2021 DIRECTOR APPOINTED MR JASON ROBERT KNIGHT

View Document

14/04/2114 April 2021 REGISTERED OFFICE CHANGED ON 14/04/2021 FROM SUTHERLAND HOUSE 5-6 ARGYLL STREET LONDON W1F 7TE ENGLAND

View Document

19/02/2119 February 2021 DIRECTOR APPOINTED MR DAVID NARAIN AGRAWAL

View Document

12/01/2112 January 2021 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