Advanced company searchLink opens in new window

CRYPTOPAY LTD

Company number 08730592

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)
12 Dec 2023 AA Accounts for a small company made up to 31 December 2022
25 Sep 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
15 Nov 2022 AA Accounts for a small company made up to 31 December 2021
31 Oct 2022 OC S1096 Court Order to Rectify
11 Oct 2022 CS01 Confirmation statement made on 27 September 2022 with no updates
05 Jan 2022 AA Unaudited abridged accounts made up to 31 December 2020
29 Dec 2021 TM01 Termination of appointment of Darren Minness as a director on 29 December 2021
04 Oct 2021 CS01 Confirmation statement made on 27 September 2021 with no updates
10 Feb 2021 PSC04 Change of details for Mr Dmitrii Guniashov as a person with significant control on 2 February 2021
10 Feb 2021 PSC07 Cessation of Georgii Basiladze as a person with significant control on 2 February 2021
03 Feb 2021 CH01 Director's details changed for Mr Dmitrii Guniashov on 2 February 2021
02 Feb 2021 AD01 Registered office address changed from The Wework Building 12 Hammersmith Grove London W6 7AP England to 8 Devonshire Square Spitalfields London EC2M 4PL on 2 February 2021
20 Jan 2021 AP01 Appointment of Mr Darren Minness as a director on 18 January 2021
13 Jan 2021 AA Accounts made up to 31 December 2019
01 Oct 2020 CS01 Confirmation statement made on 27 September 2020 with no updates
17 Jul 2020 CH01 Director's details changed for Mr Dmitrii Guniashov on 17 July 2020
17 Jul 2020 PSC04 Change of details for Mr Georgii Basiladze as a person with significant control on 17 July 2020
17 Jul 2020 PSC04 Change of details for Mr Dmitrii Guniashov as a person with significant control on 17 July 2020
17 Jun 2020 ANNOTATION Rectified The PSC07 was removed from the public register on 31/10/2022 pursuant to order of court.
14 Feb 2020 PSC07 Cessation of Denis Sorokin as a person with significant control on 13 February 2020
14 Feb 2020 ANNOTATION Rectified The PSC01 was removed from the public register on 31/10/2022 pursuant to order of court.
28 Nov 2019 AA Total exemption full accounts made up to 31 December 2018
07 Oct 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
08 Jul 2019 PSC04 Change of details for Mr Dmitrii Guniashov as a person with significant control on 8 July 2019
08 Jul 2019 PSC04 Change of details for Mr Georgii Basiladze as a person with significant control on 8 July 2019