Advanced company searchLink opens in new window

CRYPTON PARTNER MANAGEMENT LIMITED

Company number 11760424

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)
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