Advanced company searchLink opens in new window

CRYPTOSPHERE LIMITED

Company number 06300238

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
24 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
04 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
26 May 2022 AA Total exemption full accounts made up to 31 July 2021
27 Aug 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
18 May 2021 AA Total exemption full accounts made up to 31 July 2020
20 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
04 May 2020 AA Total exemption full accounts made up to 31 July 2019
08 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
05 Jul 2019 CH01 Director's details changed for Mr Darian Igor Jenik on 5 July 2019
05 Jul 2019 CH01 Director's details changed for Mr Darian Igor Jenik on 5 July 2019
05 Jul 2019 PSC04 Change of details for Mr Darian Igor Jenik as a person with significant control on 5 July 2019
05 Jul 2019 PSC09 Withdrawal of a person with significant control statement on 5 July 2019
23 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
28 Aug 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
28 Aug 2018 PSC01 Notification of Darian Jenik as a person with significant control on 6 April 2016
28 Aug 2018 PSC04 Change of details for Mr Darian Igor Jenik as a person with significant control on 27 August 2018
14 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2018 AA Total exemption full accounts made up to 31 July 2017
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2017 PSC01 Notification of Darian Igor Jenik as a person with significant control on 6 April 2016
09 Aug 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
20 Jul 2017 AD01 Registered office address changed from 55 Station Approach Hayes Bromley BR2 7EB to 131 Hayes Lane Hayes Bromley Kent BR2 9EJ on 20 July 2017
29 Apr 2017 AA Micro company accounts made up to 31 July 2016
29 Sep 2016 CH03 Secretary's details changed for Beverley Fleur Jenik on 29 September 2016