UNCROWD LIMITED

Company Documents

DateDescription
25/09/2425 September 2024 Statement of affairs

View Document

24/09/2424 September 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

19/09/2419 September 2024 Registered office address changed from Centro 4 Mandela Street London NW1 0DU England to C/O Cowgills Limited Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2024-09-19

View Document

19/09/2419 September 2024 Resolutions

View Document

19/09/2419 September 2024 Appointment of a voluntary liquidator

View Document

01/05/241 May 2024 Confirmation statement made on 2024-03-13 with updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/10/237 October 2023 Resolutions

View Document

07/10/237 October 2023 Resolutions

View Document

07/10/237 October 2023 Resolutions

View Document

07/10/237 October 2023 Resolutions

View Document

07/10/237 October 2023 Resolutions

View Document

03/10/233 October 2023 Statement of capital following an allotment of shares on 2023-09-29

View Document

24/05/2324 May 2023 Second filing of a statement of capital following an allotment of shares on 2022-07-08

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-03-13 with updates

View Document

24/05/2324 May 2023 Second filing of a statement of capital following an allotment of shares on 2022-12-12

View Document

24/05/2324 May 2023 Second filing of a statement of capital following an allotment of shares on 2023-01-26

View Document

18/05/2318 May 2023 Statement of capital following an allotment of shares on 2022-12-12

View Document

18/05/2318 May 2023 Statement of capital following an allotment of shares on 2023-01-26

View Document

18/05/2318 May 2023 Statement of capital following an allotment of shares on 2022-04-04

View Document

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

View Accounts

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023 Resolutions

View Document

20/02/2320 February 2023 Statement of capital following an allotment of shares on 2023-01-26

View Document

18/11/2218 November 2022 Second filing of a statement of capital following an allotment of shares on 2021-11-17

View Document

15/11/2215 November 2022 Micro company accounts made up to 2022-03-31

View Document

26/09/2226 September 2022 Second filing of Confirmation Statement dated 2022-03-13

View Document

25/08/2225 August 2022 Statement of capital following an allotment of shares on 2022-07-08

View Document

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

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-13 with updates

View Document

25/03/2225 March 2022 Director's details changed for Mr Rocky Howard on 2022-02-12

View Document

25/03/2225 March 2022 Change of details for Mr Rocky Howard as a person with significant control on 2022-02-12

View Document

09/01/229 January 2022 Resolutions

View Document

09/01/229 January 2022 Resolutions

View Document

09/01/229 January 2022 Resolutions

View Document

09/01/229 January 2022 Resolutions

View Document

31/12/2131 December 2021 Memorandum and Articles of Association

View Document

20/12/2120 December 2021 Appointment of Mr Ben Hatton as a director on 2021-11-12

View Document

17/12/2117 December 2021 Statement of capital following an allotment of shares on 2021-11-17

View Document

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

View Accounts

17/04/2017 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROCKY HOWARD / 13/03/2020

View Document

17/04/2017 April 2020 PSC'S CHANGE OF PARTICULARS / MR ROCKY HOWARD / 13/03/2020

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

13/01/2013 January 2020 25/07/19 STATEMENT OF CAPITAL GBP 871.71

View Document

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

25/04/1925 April 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL JAMES HAMMOND / 01/05/2018

View Document

25/04/1925 April 2019 PSC'S CHANGE OF PARTICULARS / MR ROCKY HOWARD / 01/05/2018

View Document

12/04/1912 April 2019 SUB DIV 30/04/2018

View Document

12/04/1912 April 2019 ADOPT ARTICLES 01/04/2019

View Document

11/04/1911 April 2019 01/04/19 STATEMENT OF CAPITAL GBP 858

View Document

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

View Accounts

25/01/1925 January 2019 SUB-DIVISION 30/04/18

View Document

04/05/184 May 2018 01/05/18 STATEMENT OF CAPITAL GBP 850

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MR ROCKY HOWARD

View Document

30/04/1830 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROCKY HOWARD

View Document

14/03/1814 March 2018 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