CROWD REACTIVE LIMITED

Company Documents

DateDescription
18/05/2418 May 2024 Final Gazette dissolved following liquidation

View Document

18/05/2418 May 2024 Final Gazette dissolved following liquidation

View Document

18/02/2418 February 2024 Return of final meeting in a creditors' voluntary winding up

View Document

07/02/237 February 2023 Liquidators' statement of receipts and payments to 2022-12-17

View Document

17/02/2217 February 2022 Liquidators' statement of receipts and payments to 2021-12-17

View Document

04/11/194 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MR SIMON JASON PHILIPS

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/09/1813 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 22/06/18 STATEMENT OF CAPITAL GBP 1834.76

View Document

17/07/1817 July 2018 ADOPT ARTICLES 22/06/2018

View Document

13/06/1813 June 2018 PSC'S CHANGE OF PARTICULARS / MR OLLIE HARRIDGE / 26/04/2018

View Document

13/06/1813 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OLLIE HARRIDGE / 26/04/2018

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

29/03/1829 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085045550001

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR LINDA GRANT

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/10/1624 October 2016 DIRECTOR APPOINTED LINDA MARGARET GRANT

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WHITEHORN

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/05/1620 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

18/04/1618 April 2016 17/03/16 STATEMENT OF CAPITAL GBP 1697.15

View Document

31/03/1631 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL STRANG / 24/02/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/12/1518 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/11/1527 November 2015 DIRECTOR APPOINTED NICOLAS JOHN COOPER

View Document

20/11/1520 November 2015 DIRECTOR APPOINTED WILLIAM ELLIOT WHITEHORN

View Document

12/10/1512 October 2015 11/09/15 STATEMENT OF CAPITAL GBP 1529.98

View Document

12/10/1512 October 2015 ARTICLES OF ASSOCIATION

View Document

12/10/1512 October 2015 ALLOTMENTS AND ISSUE 11/09/2015

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/05/1526 May 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

26/05/1526 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

22/05/1522 May 2015 SAIL ADDRESS CREATED

View Document

30/04/1530 April 2015 SECOND FILING FOR FORM SH01

View Document

30/04/1530 April 2015 SUB-DIVISION 26/03/14

View Document

26/04/1526 April 2015 ADOPT ARTICLES 17/03/2015

View Document

26/04/1526 April 2015 17/03/15 STATEMENT OF CAPITAL GBP 1381.79

View Document

14/03/1514 March 2015 PREVSHO FROM 30/04/2015 TO 31/12/2014

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/10/149 October 2014 DIRECTOR APPOINTED MR KEVIN JOHN MCFADYEN

View Document

21/08/1421 August 2014 REGISTERED OFFICE CHANGED ON 21/08/2014 FROM C/O THE WAYRA ACADEMY SHROPSHIRE HOUSE 2-10 CAPPER STREET LONDON WC1E 6JA

View Document

12/06/1412 June 2014 SECOND FILING FOR FORM SH01

View Document

23/05/1423 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

16/04/1416 April 2014 CORPORATE DIRECTOR APPOINTED MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

View Document

11/04/1411 April 2014 ADOPT ARTICLES 26/03/2014

View Document

11/04/1411 April 2014 26/03/14 STATEMENT OF CAPITAL GBP 1143.00

View Document

11/04/1411 April 2014 SUB-DIVISION 26/03/14

View Document

13/05/1313 May 2013 VARYING SHARE RIGHTS AND NAMES

View Document

13/05/1313 May 2013 26/04/13 STATEMENT OF CAPITAL GBP 1000

View Document

25/04/1325 April 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