- Company Overview for CRYPTO GLOBAL MANAGEMENT LTD (11060475)
- Filing history for CRYPTO GLOBAL MANAGEMENT LTD (11060475)
- People for CRYPTO GLOBAL MANAGEMENT LTD (11060475)
- More for CRYPTO GLOBAL MANAGEMENT LTD (11060475)
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) |
---|---|---|---|
28 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
27 Jan 2024 | CS01 | Confirmation statement made on 15 January 2024 with no updates | |
27 Jan 2024 | AD01 | Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to The Granary Brewer Street Bletchingley Redhill RH1 4QP on 27 January 2024 | |
13 Feb 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
28 Jan 2023 | CS01 | Confirmation statement made on 15 January 2023 with no updates | |
01 Jun 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
15 Jan 2022 | CS01 | Confirmation statement made on 15 January 2022 with updates | |
15 Apr 2021 | CS01 | Confirmation statement made on 1 February 2021 with updates | |
29 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
14 Aug 2020 | PSC01 | Notification of Premji Patel as a person with significant control on 1 May 2019 | |
14 Aug 2020 | AP01 | Appointment of Mr Premji Patel as a director on 1 May 2019 | |
14 Aug 2020 | PSC07 | Cessation of Dhivesh Patel as a person with significant control on 2 December 2019 | |
14 Aug 2020 | TM01 | Termination of appointment of Dhivesh Patel as a director on 1 May 2019 | |
05 Mar 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
06 Dec 2019 | PSC01 | Notification of Dhivesh Patel as a person with significant control on 29 October 2019 | |
06 Dec 2019 | TM01 | Termination of appointment of Vinesh Premji Patel as a director on 1 May 2019 | |
19 Sep 2019 | TM01 | Termination of appointment of Jamsheed Baman Motafram as a director on 18 September 2019 | |
19 Sep 2019 | PSC07 | Cessation of Jamsheed Baman Motafram as a person with significant control on 18 September 2019 | |
12 Aug 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
27 Feb 2019 | AA01 | Current accounting period extended from 30 November 2018 to 30 April 2019 | |
06 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
15 Nov 2018 | CH01 | Director's details changed for Mr Jamsheed Baman Motafram on 15 November 2018 | |
16 May 2018 | AD01 | Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on 16 May 2018 |