- Company Overview for CRYPTO COIN COMPARISON LTD (08846965)
- Filing history for CRYPTO COIN COMPARISON LTD (08846965)
- People for CRYPTO COIN COMPARISON LTD (08846965)
- More for CRYPTO COIN COMPARISON LTD (08846965)
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) |
---|---|---|---|
17 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 11 March 2024
|
|
01 Nov 2023 | AAMD | Amended group of companies' accounts made up to 31 December 2022 | |
29 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
21 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 18 August 2023
|
|
27 Jun 2023 | CS01 | Confirmation statement made on 24 June 2023 with no updates | |
02 Nov 2022 | RP04CS01 | Second filing of Confirmation Statement dated 8 July 2022 | |
14 Sep 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
08 Jul 2022 | CS01 |
Confirmation statement made on 24 June 2022 with updates
|
|
20 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 3 May 2022
|
|
27 May 2022 | AD01 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on 27 May 2022 | |
07 Mar 2022 | PSC08 | Notification of a person with significant control statement | |
04 Mar 2022 | PSC07 | Cessation of Charles Edward Hayter as a person with significant control on 10 August 2021 | |
23 Nov 2021 | PSC04 | Change of details for Mr Charles Edward Hayter as a person with significant control on 24 September 2021 | |
23 Nov 2021 | CH01 | Director's details changed for Mr Charles Edward Hayter on 24 September 2021 | |
18 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 27 September 2021
|
|
14 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 27 September 2021
|
|
06 Oct 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
15 Sep 2021 | AD01 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 8AD England to Devonshire House 60 Goswell Road London EC1M 7AD on 15 September 2021 | |
17 Aug 2021 | AUD | Auditor's resignation | |
05 Aug 2021 | CH01 | Director's details changed for Mr Alexander James Preston on 23 October 2020 | |
10 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2021 | MA | Memorandum and Articles of Association | |
30 Jun 2021 | TM02 | Termination of appointment of Kac Services Limited as a secretary on 30 June 2021 | |
29 Jun 2021 | AD01 | Registered office address changed from 162 Main Road Danbury Chelmsford CM3 4DT England to Devonshire House 60 Goswell Road London EC1M 8AD on 29 June 2021 | |
24 Jun 2021 | CS01 | Confirmation statement made on 24 June 2021 with updates |