Cybercrowd Ltd was registered on 07 June 2016 and has its registered office in Berkshire, it's status in the Companies House registry is set to "Active". The business has 4 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBINSON, Mike | 12 February 2020 | - | 1 |
ROLLS, Sarah | 09 July 2020 | - | 1 |
HUGGETT, Sean Dolan | 07 June 2016 | 25 May 2018 | 1 |
LANDRETH, David | 07 June 2016 | 30 November 2017 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 09 July 2020 | |
SH10 - Notice of particulars of variation of rights attached to shares | 04 June 2020 | |
SH08 - Notice of name or other designation of class of shares | 04 June 2020 | |
CS01 - N/A | 27 May 2020 | |
SH08 - Notice of name or other designation of class of shares | 11 May 2020 | |
MR04 - N/A | 17 April 2020 | |
AP01 - Appointment of director | 02 April 2020 | |
TM01 - Termination of appointment of director | 02 April 2020 | |
PSC01 - N/A | 02 April 2020 | |
PSC07 - N/A | 02 April 2020 | |
RESOLUTIONS - N/A | 05 March 2020 | |
SH08 - Notice of name or other designation of class of shares | 05 March 2020 | |
RESOLUTIONS - N/A | 11 February 2020 | |
SH08 - Notice of name or other designation of class of shares | 11 February 2020 | |
AD01 - Change of registered office address | 08 January 2020 | |
AA - Annual Accounts | 20 December 2019 | |
RP04CS01 - N/A | 24 October 2019 | |
CS01 - N/A | 25 July 2019 | |
CS01 - N/A | 03 July 2019 | |
RESOLUTIONS - N/A | 23 May 2019 | |
TM01 - Termination of appointment of director | 23 May 2019 | |
SH08 - Notice of name or other designation of class of shares | 23 May 2019 | |
AA - Annual Accounts | 18 December 2018 | |
CS01 - N/A | 23 November 2018 | |
TM01 - Termination of appointment of director | 16 November 2018 | |
SH08 - Notice of name or other designation of class of shares | 16 November 2018 | |
CS01 - N/A | 26 June 2018 | |
SH01 - Return of Allotment of shares | 14 June 2018 | |
PSC01 - N/A | 12 June 2018 | |
PSC01 - N/A | 12 June 2018 | |
PSC09 - N/A | 12 June 2018 | |
RESOLUTIONS - N/A | 06 June 2018 | |
MA - Memorandum and Articles | 06 June 2018 | |
TM01 - Termination of appointment of director | 30 May 2018 | |
CH01 - Change of particulars for director | 30 May 2018 | |
CH01 - Change of particulars for director | 30 May 2018 | |
CH01 - Change of particulars for director | 30 May 2018 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 08 May 2018 | |
RESOLUTIONS - N/A | 30 April 2018 | |
AP01 - Appointment of director | 20 April 2018 | |
AA - Annual Accounts | 31 December 2017 | |
TM01 - Termination of appointment of director | 01 December 2017 | |
CS01 - N/A | 28 June 2017 | |
PSC08 - N/A | 28 June 2017 | |
MR01 - N/A | 02 November 2016 | |
AA01 - Change of accounting reference date | 14 September 2016 | |
CH01 - Change of particulars for director | 21 June 2016 | |
NEWINC - New incorporation documents | 07 June 2016 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 October 2016 | Fully Satisfied |
N/A |