CRYPTON PARTNER MANAGEMENT LIMITED
Company number 11760424
- Company Overview for CRYPTON PARTNER MANAGEMENT LIMITED (11760424)
- Filing history for CRYPTON PARTNER MANAGEMENT LIMITED (11760424)
- People for CRYPTON PARTNER MANAGEMENT LIMITED (11760424)
- Charges for CRYPTON PARTNER MANAGEMENT LIMITED (11760424)
- More for CRYPTON PARTNER MANAGEMENT LIMITED (11760424)
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) |
---|---|---|---|
26 Apr 2024 | AD01 | Registered office address changed from 18 Gulistan Road Leamington Spa CV32 5LU England to Flat 5 46 Kenilworth Road Leamington Spa CV32 6JF on 26 April 2024 | |
29 Jan 2024 | AA | Micro company accounts made up to 31 January 2023 | |
26 Jan 2024 | AD01 | Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom to 18 Gulistan Road Leamington Spa CV32 5LU on 26 January 2024 | |
16 Jan 2024 | CS01 | Confirmation statement made on 9 January 2024 with no updates | |
30 Jan 2023 | AA | Total exemption full accounts made up to 31 January 2022 | |
17 Jan 2023 | CS01 | Confirmation statement made on 9 January 2023 with no updates | |
17 Jan 2023 | PSC05 | Change of details for Crypton Digital Assets Limited as a person with significant control on 17 January 2023 | |
21 Jul 2022 | AD01 | Registered office address changed from 17 the Chesterfields 1B King Henrys Road London NW3 3QP England to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 21 July 2022 | |
14 Jan 2022 | CS01 | Confirmation statement made on 9 January 2022 with no updates | |
28 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
07 Apr 2021 | CH01 | Director's details changed for Mr Craig Lilord on 6 April 2021 | |
07 Apr 2021 | AP01 | Appointment of Mr Craig Lilord as a director on 6 April 2021 | |
29 Jan 2021 | CS01 | Confirmation statement made on 9 January 2021 with updates | |
29 Dec 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
07 Dec 2020 | PSC05 | Change of details for Crypton Digital Assets Limited as a person with significant control on 18 November 2020 | |
30 Nov 2020 | PSC05 | Change of details for Crypton Digital Assets Limited as a person with significant control on 10 January 2019 | |
16 Oct 2020 | MR01 | Registration of charge 117604240001, created on 14 October 2020 | |
23 Jun 2020 | AD01 | Registered office address changed from 10 Frith Street London W1D 3JF England to 17 the Chesterfields 1B King Henrys Road London NW3 3QP on 23 June 2020 | |
23 Jun 2020 | AP01 | Appointment of Mr Neil Joseph Staunton as a director on 10 June 2020 | |
20 Feb 2020 | TM01 | Termination of appointment of Petros Alexandros Koumpas as a director on 14 February 2020 | |
20 Feb 2020 | TM01 | Termination of appointment of Steve Jones as a director on 14 February 2020 | |
23 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with no updates | |
19 Sep 2019 | AP03 | Appointment of Mr Samuel Gerald Ellis as a secretary on 19 September 2019 | |
10 Sep 2019 | AD01 | Registered office address changed from 17 the Chesterfields 17 the Chesterfields 1B King Henry's Road London London NW3 3QP United Kingdom to 10 Frith Street London W1D 3JF on 10 September 2019 | |
30 Jul 2019 | PSC02 | Notification of Crypton Digital Assets Limited as a person with significant control on 10 January 2019 |