CROWD RISK ANALYSIS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewAppointment of Mrs Valerie Jane Still as a director on 2015-09-01

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

02/01/252 January 2025 Confirmation statement made on 2024-12-21 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

09/10/239 October 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with updates

View Document

12/12/2212 December 2022 Micro company accounts made up to 2022-03-31

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Micro company accounts made up to 2021-03-31

View Document

06/01/226 January 2022 Change of details for Mrs Valerie Still as a person with significant control on 2021-11-30

View Document

06/01/226 January 2022 Change of details for Dr George Keith Still as a person with significant control on 2021-11-30

View Document

06/01/226 January 2022 Confirmation statement made on 2021-11-30 with updates

View Document

06/01/226 January 2022 Register inspection address has been changed to Clint Mill Cornmarket Penrith CA11 7HW

View Document

06/01/226 January 2022 Register(s) moved to registered inspection location Clint Mill Cornmarket Penrith CA11 7HW

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/08/2024 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/09/1627 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

22/09/1622 September 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

18/05/1618 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

12/10/1512 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

13/05/1513 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

08/10/148 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

22/05/1422 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

26/02/1426 February 2014 COMPANY NAME CHANGED CROWD MODELLING LIMITED CERTIFICATE ISSUED ON 26/02/14

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/06/1319 June 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

04/03/134 March 2013 31/12/11 TOTAL EXEMPTION FULL

View Document

31/01/1331 January 2013 CURRSHO FROM 30/04/2012 TO 31/12/2011

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/06/121 June 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

23/01/1223 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

27/05/1127 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

12/01/1112 January 2011 COMPANY NAME CHANGED CROWD DYNAMICS (ICCMSS) LIMITED CERTIFICATE ISSUED ON 12/01/11

View Document

16/11/1016 November 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

14/06/1014 June 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

20/05/1020 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/05/1020 May 2010 COMPANY NAME CHANGED XENOFRACTALS LIMITED CERTIFICATE ISSUED ON 20/05/10

View Document

08/06/098 June 2009 DIRECTOR APPOINTED GEORGE KEITH STILL

View Document

04/06/094 June 2009 REGISTERED OFFICE CHANGED ON 04/06/2009 FROM 24 KING STREET ULVERSTON LA12 7DZ

View Document

27/05/0927 May 2009 COMPANY NAME CHANGED ZONECLIPPER LTD CERTIFICATE ISSUED ON 01/06/09

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/2009 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

29/04/0929 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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