CROWD PROJECTS LIMITED

Company Documents

DateDescription
18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

26/03/2426 March 2024 Application to strike the company off the register

View Document

28/01/2428 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

09/10/239 October 2023 Change of details for Mr Adam Jan Fudakowski as a person with significant control on 2022-10-04

View Document

06/10/236 October 2023 Director's details changed for Mr Adam Jan Fudakowski on 2022-10-04

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

07/10/227 October 2022 Change of details for Mr Adam Jan Fudakowski as a person with significant control on 2021-10-04

View Document

14/09/2214 September 2022 Registered office address changed from 218 Grafton Road London NW5 4AX England to Jollys Farm House Higham Robertsbridge TN32 5PS on 2022-09-14

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-03 with updates

View Document

31/05/2131 May 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 CURRSHO FROM 29/04/2020 TO 28/04/2020

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAN FUDAKOWSKI / 03/10/2018

View Document

17/10/1817 October 2018 PSC'S CHANGE OF PARTICULARS / MR ADAM JAN FUDAKOWSKI / 03/10/2018

View Document

17/10/1817 October 2018 PSC'S CHANGE OF PARTICULARS / MR ADAM JAN FUDAKOWSKI / 03/10/2018

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM 3 COLVILLE PLACE LONDON LONDON W1T 2BH

View Document

12/07/1812 July 2018 CESSATION OF ADAM JAN FUDAKOWSKI AS A PSC

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

18/10/1718 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM JAN FUDAKOWSKI

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

29/07/1629 July 2016 PREVSHO FROM 30/04/2016 TO 29/04/2016

View Document

27/07/1627 July 2016 PREVSHO FROM 30/10/2016 TO 30/04/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

02/11/152 November 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

02/10/152 October 2015 Annual accounts small company total exemption made up to 30 October 2014

View Document

02/07/152 July 2015 PREVSHO FROM 31/10/2014 TO 30/10/2014

View Document

30/10/1430 October 2014 Annual accounts for year ending 30 Oct 2014

View Accounts

29/10/1429 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

03/10/133 October 2013 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