Advanced company searchLink opens in new window

CRYPTO DECISION LIMITED

Company number 12534346

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)
25 Oct 2023 CERTNM Company name changed binarytag LIMITED\certificate issued on 25/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-24
24 Oct 2023 CS01 Confirmation statement made on 24 October 2023 with updates
24 Oct 2023 AD01 Registered office address changed from Thomas Harris 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2rd England to 89-90 Paul Street London EC2A 4NE on 24 October 2023
11 Oct 2023 AA Micro company accounts made up to 31 March 2023
30 Mar 2023 CH01 Director's details changed for Mr Daniel Philippe Luxembourger on 16 March 2023
30 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
30 Mar 2023 PSC04 Change of details for Mr Daniel Philippe Luxembourger as a person with significant control on 1 January 2023
21 Sep 2022 AA Micro company accounts made up to 31 March 2022
06 Jul 2022 AD01 Registered office address changed from 86-90 Paul Street London EC2A 4NE England to Thomas Harris 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2rd on 6 July 2022
11 Apr 2022 CH01 Director's details changed for Mr Daniel Philippe Luxembourger on 11 April 2022
11 Apr 2022 PSC04 Change of details for Mr Daniel Philippe Luxembourger as a person with significant control on 11 April 2022
11 Apr 2022 CS01 Confirmation statement made on 16 March 2022 with updates
17 Feb 2022 SH19 Statement of capital on 17 February 2022
  • GBP 100
17 Feb 2022 SH20 Statement by Directors
17 Feb 2022 CAP-SS Solvency Statement dated 14/02/22
17 Feb 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Feb 2022 SH19 Statement of capital on 11 February 2022
  • GBP 100
11 Feb 2022 CAP-SS Solvency Statement dated 04/02/22
11 Feb 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
10 Nov 2021 AD01 Registered office address changed from Flat 5 3 Milner Road London SW19 3AB England to 86-90 Paul Street London EC2A 4NE on 10 November 2021
18 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-15
16 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
25 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-25
  • GBP 100,000
  • MODEL ARTICLES ‐ Model articles adopted