Advanced company searchLink opens in new window

CRYPTOMINAL LTD

Company number 11724661

Filter by category

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)
09 May 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2022 RP05 Registered office address changed to PO Box 4385, 11724661: Companies House Default Address, Cardiff, CF14 8LH on 22 June 2022
14 Jun 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
16 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
11 Jun 2021 CS01 Confirmation statement made on 5 May 2021 with no updates
12 Oct 2020 AD01 Registered office address changed from One Knightsbridge Green Office 5.32 Knightsbridge Green London SW1X 7QA England to The London Office 85 Great Portland Street London W1W 7LT on 12 October 2020
10 Jul 2020 AD01 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT United Kingdom to One Knightsbridge Green Office 5.32 Knightsbridge Green London SW1X 7QA on 10 July 2020
08 Jun 2020 AP01 Appointment of Mr Milo Brown as a director on 6 May 2020
05 May 2020 CS01 Confirmation statement made on 5 May 2020 with updates
05 May 2020 TM01 Termination of appointment of Sean Wastom Mobio as a director on 1 May 2020
01 May 2020 PSC01 Notification of Hajir Tofighi as a person with significant control on 1 May 2020
01 May 2020 PSC07 Cessation of Sean Wastom Mobio as a person with significant control on 1 May 2020
01 May 2020 AP01 Appointment of Mr Hajir Tofighi as a director on 1 May 2020
23 Apr 2020 AA Micro company accounts made up to 31 December 2019
16 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with updates
14 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with updates
14 Jan 2019 SH01 Statement of capital following an allotment of shares on 14 January 2019
  • GBP 1,500
22 Dec 2018 CS01 Confirmation statement made on 22 December 2018 with updates
12 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted