Advanced company searchLink opens in new window

ASHANTI GOLD & CRYPTO RESEARCH TECHNOLOGIES LTD.

Company number 12621967

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)
22 Mar 2024 PSC01 Notification of Rhys Rafael Leal as a person with significant control on 22 March 2024
22 Mar 2024 PSC07 Cessation of Philipp Hingerl as a person with significant control on 22 March 2024
22 Mar 2024 PSC07 Cessation of Gilboa Assets Inc as a person with significant control on 22 March 2024
21 Mar 2024 AP01 Appointment of Mr Rhys Rafael Leal as a director on 21 March 2024
21 Mar 2024 TM01 Termination of appointment of Philipp Hingerl as a director on 21 March 2024
20 Mar 2024 AA Accounts for a dormant company made up to 31 May 2023
11 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
10 Oct 2023 AA Accounts for a dormant company made up to 31 May 2022
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
04 May 2023 DISS40 Compulsory strike-off action has been discontinued
03 May 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2022 PSC02 Notification of Gilboa Assets Inc as a person with significant control on 25 April 2022
03 May 2022 CS01 Confirmation statement made on 3 May 2022 with updates
29 Apr 2022 CS01 Confirmation statement made on 29 April 2022 with updates
29 Apr 2022 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 8004, 43 Owston Road Carcroft Doncaster DN6 8DA on 29 April 2022
29 Apr 2022 AP01 Appointment of Mr Philipp Hingerl as a director on 25 April 2022
29 Apr 2022 PSC01 Notification of Philipp Hingerl as a person with significant control on 25 April 2022
29 Apr 2022 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 25 April 2022
29 Apr 2022 PSC07 Cessation of Bryan Thornton as a person with significant control on 25 April 2022
29 Apr 2022 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 25 April 2022
07 Apr 2022 AD01 Registered office address changed from Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 7 April 2022
10 Mar 2022 AA Accounts for a dormant company made up to 31 May 2021
25 Jun 2021 CS01 Confirmation statement made on 25 May 2021 with no updates
26 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted