KROWDTHINK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

05/01/245 January 2024 Confirmation statement made on 2023-12-18 with no updates

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

27/12/2127 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES

View Document

07/12/207 December 2020 APPOINTMENT TERMINATED, DIRECTOR YAKIV BAYTELMAN

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/05/2031 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/05/1927 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

18/03/1918 March 2019 ALTER ARTICLES 15/02/2019

View Document

18/03/1918 March 2019 ARTICLES OF ASSOCIATION

View Document

15/03/1915 March 2019 22/02/19 STATEMENT OF CAPITAL GBP 100

View Document

28/01/1928 January 2019 SUB-DIVISION 02/01/19

View Document

18/01/1918 January 2019 ALTER ARTICLES 02/01/2019

View Document

18/01/1918 January 2019 ARTICLES OF ASSOCIATION

View Document

29/12/1829 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/05/1828 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/05/1729 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/05/1623 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

18/12/1518 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

08/12/158 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / YAKIV BAYTELMAN / 03/12/2014

View Document

16/09/1516 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / YAKIV BAYTELMAN / 04/10/2014

View Document

16/09/1516 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/06/1521 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

16/09/1416 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/05/1421 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

20/09/1320 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

17/06/1317 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

17/09/1217 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

10/02/1210 February 2012 DIRECTOR APPOINTED YAKIV BAYTELMAN

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR SANJEEV SHARMA

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, SECRETARY SHOOSMITHS SECRETARIES LIMITED

View Document

11/10/1111 October 2011 REGISTERED OFFICE CHANGED ON 11/10/2011 FROM WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH UNITED KINGDOM

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED GEOFFREY NEIL REVILL

View Document

16/09/1116 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/09/1116 September 2011 COMPANY NAME CHANGED SHOO 547 LIMITED CERTIFICATE ISSUED ON 16/09/11

View Document

25/08/1125 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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