Advanced company searchLink opens in new window

CRYPTOPAY LTD

Company number 08730592

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)
27 Feb 2019 PSC01 Notification of Denis Sorokin as a person with significant control on 7 February 2019
27 Feb 2019 AD01 Registered office address changed from 145/147 Hatfield Road St. Albans AL1 4JY England to The Wework Building 12 Hammersmith Grove London W6 7AP on 27 February 2019
10 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
17 Jan 2018 AA01 Previous accounting period extended from 31 October 2017 to 31 December 2017
16 Nov 2017 AAMD Amended total exemption small company accounts made up to 31 October 2016
28 Sep 2017 PSC04 Change of details for Mr Dmitrii Guniashov as a person with significant control on 6 April 2016
27 Sep 2017 CS01 Confirmation statement made on 27 September 2017 with updates
27 Sep 2017 PSC04 Change of details for Mr Dmitrii Guniashov as a person with significant control on 6 April 2016
27 Sep 2017 PSC01 Notification of Georgii Basiladze as a person with significant control on 6 April 2016
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
04 Jul 2017 AD01 Registered office address changed from 145/147 Hatfield Road St. Albans AL1 4JY England to 145/147 Hatfield Road St. Albans AL1 4JY on 4 July 2017
04 Jul 2017 AD01 Registered office address changed from C/O the Accountancy Cloud Unit 2.05 12 -18 Hoxton Street London N1 6NG England to 145/147 Hatfield Road St. Albans AL1 4JY on 4 July 2017
03 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
19 Dec 2016 CH01 Director's details changed for Mr Dmitrii Guniashov on 14 December 2016
30 Sep 2016 AD01 Registered office address changed from Flat 3 92 Wilton Road London SW1V 1DW to C/O the Accountancy Cloud Unit 2.05 12 -18 Hoxton Street London N1 6NG on 30 September 2016
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
17 Feb 2016 CH01 Director's details changed for Mr Dmitrii Guniashov on 17 February 2016
17 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 200
17 Feb 2016 CH01 Director's details changed for Mr Dmitrii Guniashov on 1 February 2016
17 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
01 Jul 2015 CH01 Director's details changed for Mr Dmitrii Guniashov on 14 April 2015
28 Jan 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 200
22 Jan 2015 SH08 Change of share class name or designation
22 Jan 2015 SH01 Statement of capital following an allotment of shares on 12 January 2015
  • GBP 200