- Company Overview for CRYPTO FACILITIES LTD (09172128)
- Filing history for CRYPTO FACILITIES LTD (09172128)
- People for CRYPTO FACILITIES LTD (09172128)
- Charges for CRYPTO FACILITIES LTD (09172128)
- Registers for CRYPTO FACILITIES LTD (09172128)
- More for CRYPTO FACILITIES LTD (09172128)
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 Feb 2023 | AP01 | Appointment of Christopher Thomas Yeates as a director on 18 January 2023 | |
09 Feb 2023 | AP01 | Appointment of Blair Stephen Halliday as a director on 18 January 2023 | |
09 Feb 2023 | TM01 | Termination of appointment of Gary Michael Worrall as a director on 18 January 2023 | |
12 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
16 Aug 2022 | CS01 | Confirmation statement made on 9 August 2022 with no updates | |
08 Aug 2022 | AD03 | Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG | |
08 Aug 2022 | AD02 | Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG | |
29 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
06 Dec 2021 | TM01 | Termination of appointment of Evelien Andrea Merel Paulien Van Den Arend as a director on 30 November 2021 | |
29 Sep 2021 | CH01 | Director's details changed for Mr. Gary Michael Worrall on 29 September 2021 | |
29 Sep 2021 | CH01 | Director's details changed for Mrs Evelien Andrea Merel Paulien Van Den Arend on 29 September 2021 | |
29 Sep 2021 | CH01 | Director's details changed for Mr Curtis Wei Ting on 29 September 2021 | |
29 Sep 2021 | CH01 | Director's details changed for Mr Sui Fung Chung on 29 September 2021 | |
29 Sep 2021 | AD01 | Registered office address changed from 25 Copthall Avenue London EC2R 7BP England to 6th Floor, One London Wall London EC2Y 5EB on 29 September 2021 | |
09 Sep 2021 | CS01 | Confirmation statement made on 9 August 2021 with no updates | |
12 Aug 2021 | AD01 | Registered office address changed from Waverley House 7 Noel Street Floor 7 Soho London W1F 8GQ England to 25 Copthall Avenue London EC2R 7BP on 12 August 2021 | |
12 Aug 2021 | AD01 | Registered office address changed from 4th Floor 25 Copthall Avenue London EC2R 7BP United Kingdom to Waverley House 7 Noel Street Floor 7 Soho London W1F 8GQ on 12 August 2021 | |
30 Mar 2021 | CH01 | Director's details changed for Mr Gary Michael Worrall on 30 March 2021 | |
12 Feb 2021 | CH01 | Director's details changed for Mr Gary Michael Worrall on 8 February 2021 | |
12 Feb 2021 | CH01 | Director's details changed for Mr Curtis Wei Ting on 12 February 2021 | |
12 Feb 2021 | TM01 | Termination of appointment of Timo Schlaefer as a director on 12 February 2021 | |
12 Feb 2021 | AP01 | Appointment of Mr Curtis Wei Ting as a director on 12 February 2021 | |
12 Feb 2021 | CH01 | Director's details changed for Mr Gary Michael Worrall on 8 February 2021 | |
12 Feb 2021 | CH01 | Director's details changed for Mr Siu Fung Chung on 12 February 2021 | |
05 Nov 2020 | AA | Full accounts made up to 31 December 2019 |