CROWDSKILLS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/02/2417 February 2024 Micro company accounts made up to 2023-05-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-18 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/04/2328 April 2023 Statement of capital following an allotment of shares on 2023-04-11

View Document

13/02/2313 February 2023 Registered office address changed from 34B York Way King's Cross London N1 9AB to 124 City Road 124 City Road London EC1V 2NX on 2023-02-13

View Document

16/01/2316 January 2023 Micro company accounts made up to 2022-05-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-18 with updates

View Document

23/09/2123 September 2021 Statement of capital following an allotment of shares on 2021-03-11

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/02/2122 February 2021 31/05/20 UNAUDITED ABRIDGED

View Document

01/12/201 December 2020 SECOND FILED SH01 - 26/03/18 STATEMENT OF CAPITAL GBP 109.92

View Document

01/12/201 December 2020 SECOND FILED SH01 - 27/03/18 STATEMENT OF CAPITAL GBP 111.59

View Document

30/11/2030 November 2020 SECOND FILED SH01 - 06/04/18 STATEMENT OF CAPITAL GBP 112.6

View Document

12/11/2012 November 2020 SECOND FILED SH01 - 21/03/18 STATEMENT OF CAPITAL GBP 108.25

View Document

18/10/2018 October 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/02/2021 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

03/01/193 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMAN PHILIP FADAEI

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

18/05/1818 May 2018 27/03/18 STATEMENT OF CAPITAL GBP 112.60

View Document

18/05/1818 May 2018 20/03/18 STATEMENT OF CAPITAL GBP 107.59

View Document

18/05/1818 May 2018 26/03/18 STATEMENT OF CAPITAL GBP 110.93

View Document

18/05/1818 May 2018 21/03/18 STATEMENT OF CAPITAL GBP 109.26

View Document

17/04/1817 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/03/187 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

23/11/1723 November 2017 27/03/17 STATEMENT OF CAPITAL GBP 106.58

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

11/08/1611 August 2016 SUB-DIVISION 25/05/16

View Document

08/08/168 August 2016 SECOND FILED SH01 - 05/04/16 STATEMENT OF CAPITAL GBP 104.20

View Document

03/08/163 August 2016 SUB-DIVISION 31/03/16

View Document

13/07/1613 July 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

16/06/1616 June 2016 SUB-DIVISION 25/05/16

View Document

14/06/1614 June 2016 SECOND FILING FOR FORM SH01

View Document

21/04/1621 April 2016 05/04/16 STATEMENT OF CAPITAL GBP 40099.96

View Document

21/04/1621 April 2016 SUB-DIVISION 31/03/16

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR MAGNUS WETTERBERG

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/06/153 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/02/1510 February 2015 COMPANY NAME CHANGED AHA CREATIVE LTD CERTIFICATE ISSUED ON 10/02/15

View Document

21/05/1421 May 2014 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