INTRO CROWD LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Termination date: 2024-02-27. Officer name: Christopher Robert Merriman. 2024-03-07 View Report
Accounts. Accounts type micro entity. 2023-09-29 View Report
Confirmation statement. Statement with no updates. 2023-06-05 View Report
Officers. Officer name: Mr Gregory Baker. Change date: 2023-03-20. 2023-03-20 View Report
Officers. Termination date: 2022-11-10. Officer name: Christopher Holdsworth Hunt. 2022-11-21 View Report
Accounts. Accounts type micro entity. 2022-09-29 View Report
Confirmation statement. Statement with no updates. 2022-05-23 View Report
Accounts. Accounts type micro entity. 2021-06-30 View Report
Confirmation statement. Statement with no updates. 2021-05-17 View Report
Address. Change date: 2021-04-20. New address: 48 Warwick Street London W1B 5NL. Old address: 8-10 Grosvenor Gardens London SW1W 0DH England. 2021-04-20 View Report
Accounts. Accounts amended with accounts type micro entity. 2020-10-14 View Report
Accounts. Accounts amended with accounts type micro entity. 2020-10-14 View Report
Accounts. Accounts type micro entity. 2020-09-29 View Report
Accounts. Accounts amended with accounts type micro entity. 2020-09-16 View Report
Confirmation statement. Statement with no updates. 2020-05-21 View Report
Officers. Officer name: Anthony Laing Davies. Termination date: 2020-05-15. 2020-05-21 View Report
Accounts. Accounts type micro entity. 2019-06-28 View Report
Officers. Appointment date: 2019-05-14. Officer name: Mr Christopher Holdsworth Hunt. 2019-05-14 View Report
Confirmation statement. Statement with updates. 2019-05-01 View Report
Accounts. Accounts type micro entity. 2018-09-21 View Report
Accounts. Change account reference date company previous shortened. 2018-06-22 View Report
Confirmation statement. Statement with no updates. 2018-05-04 View Report
Officers. Officer name: Mr Gregory Baker. Change date: 2018-05-04. 2018-05-04 View Report
Address. New address: 8-10 Grosvenor Gardens London SW1W 0DH. Change date: 2018-04-10. Old address: Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN England. 2018-04-10 View Report
Address. Change date: 2017-12-13. Old address: Woodgate Studios 2-8 Games Road Cockfosters Herts EN4 9HN England. New address: Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN. 2017-12-13 View Report
Address. Change date: 2017-09-27. Old address: Suite 4 Stanmore Towers 8 -14 Church Road Stanmore Middlesex HA7 4AW. New address: Woodgate Studios 2-8 Games Road Cockfosters Herts EN4 9HN. 2017-09-27 View Report
Accounts. Accounts type total exemption small. 2017-06-09 View Report
Confirmation statement. Statement with updates. 2017-06-09 View Report
Address. New address: Suite 4 Stanmore Towers 8 -14 Church Road Stanmore Middlesex HA7 4AW. Change date: 2016-09-08. Old address: 20-22 Wenlock Road London N1 7GU England. 2016-09-08 View Report
Annual return. With made up date full list shareholders. 2016-05-17 View Report
Officers. Appointment date: 2016-03-29. Officer name: Mr Anthony Laing Davies. 2016-04-05 View Report
Officers. Appointment date: 2016-03-29. Officer name: Mr Christopher Robert Merriman. 2016-03-30 View Report
Capital. Capital allotment shares. 2016-03-29 View Report
Incorporation. Capital: GBP 1 2015-09-11 View Report