CROWD MANAGEMENT UK LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 01/09/251 September 2025 | Final account prior to dissolution in MVL (final account attached) |
| 14/10/2414 October 2024 | Resolutions |
| 14/10/2414 October 2024 | Registered office address changed from 8 Reresmount Place Broughty Ferry Dundee DD5 2SN to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 2024-10-14 |
| 03/10/243 October 2024 | Micro company accounts made up to 2024-08-31 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 04/07/244 July 2024 | Confirmation statement made on 2024-06-28 with updates |
| 27/02/2427 February 2024 | Micro company accounts made up to 2023-08-31 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 03/07/233 July 2023 | Change of details for Gwen Alexander as a person with significant control on 2016-04-06 |
| 03/07/233 July 2023 | Confirmation statement made on 2023-06-28 with updates |
| 23/03/2323 March 2023 | Micro company accounts made up to 2022-08-31 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 20/01/2220 January 2022 | Micro company accounts made up to 2021-08-31 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 29/06/2129 June 2021 | Confirmation statement made on 2021-06-28 with updates |
| 01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES |
| 25/06/2025 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ALEXANDER / 25/06/2020 |
| 29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
| 15/02/1915 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
| 28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES |
| 21/12/1721 December 2017 | 31/08/17 TOTAL EXEMPTION FULL |
| 03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES |
| 03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GWEN ALEXANDER |
| 03/01/173 January 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 28/06/1628 June 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
| 05/01/165 January 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 01/09/151 September 2015 | Annual return made up to 29 August 2015 with full list of shareholders |
| 16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 August 2014 |
| 29/09/1429 September 2014 | Annual return made up to 29 August 2014 with full list of shareholders |
| 06/12/136 December 2013 | Annual accounts small company total exemption made up to 31 August 2013 |
| 29/08/1329 August 2013 | Annual return made up to 29 August 2013 with full list of shareholders |
| 26/06/1326 June 2013 | REGISTERED OFFICE CHANGED ON 26/06/2013 FROM LOURTON LOUR ROAD FORFAR ANGUS DD8 2BA |
| 26/06/1326 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GWEN ALEXANDER / 26/06/2013 |
| 26/06/1326 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ALEXANDER / 26/06/2013 |
| 26/06/1326 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / GWEN ALEXANDER / 26/06/2013 |
| 12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 August 2012 |
| 29/08/1229 August 2012 | Annual return made up to 29 August 2012 with full list of shareholders |
| 03/05/123 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
| 31/08/1131 August 2011 | Annual return made up to 29 August 2011 with full list of shareholders |
| 04/11/104 November 2010 | Annual accounts small company total exemption made up to 31 August 2010 |
| 31/08/1031 August 2010 | Annual return made up to 29 August 2010 with full list of shareholders |
| 22/06/1022 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
| 21/06/1021 June 2010 | SAIL ADDRESS CREATED |
| 25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
| 01/09/091 September 2009 | RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS |
| 10/09/0810 September 2008 | S386 DISP APP AUDS 29/08/2008 |
| 10/09/0810 September 2008 | DIRECTOR AND SECRETARY APPOINTED GWEN ALEXANDER |
| 10/09/0810 September 2008 | DIRECTOR APPOINTED IAN ALEXANDER |
| 10/09/0810 September 2008 | LOCATION OF REGISTER OF MEMBERS |
| 02/09/082 September 2008 | VARYING SHARE RIGHTS AND NAMES |
| 02/09/082 September 2008 | APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD. |
| 02/09/082 September 2008 | APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD. |
| 29/08/0829 August 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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