Advanced company searchLink opens in new window

CRYPTOMATHIC LIMITED

Company number 04111091

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)
16 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with updates
16 Feb 2024 TM01 Termination of appointment of Peter Landrock as a director on 31 December 2023
15 Dec 2023 CH01 Director's details changed for Mr. Giles Chamberlain on 23 October 2023
23 Oct 2023 AD01 Registered office address changed from Richmond House Regent Street 16 - 20 Cambridge CB2 1DB England to 5th Floor 3 Old Street Yard London EC1Y 8AF on 23 October 2023
17 Oct 2023 AA Accounts for a small company made up to 31 December 2022
27 Apr 2023 AP01 Appointment of Mr. Giles Chamberlain as a director on 12 April 2023
26 Apr 2023 AP01 Appointment of Mr. Laurent Lafargue as a director on 12 April 2023
14 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with updates
08 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
20 Jan 2023 CS01 Confirmation statement made on 20 November 2022 with no updates
05 Aug 2022 AA Accounts for a small company made up to 31 December 2021
13 May 2022 AD01 Registered office address changed from 327 Cambridge Science Park Milton Road Cambridge CB4 0WG to Richmond House Regent Street 16 - 20 Cambridge CB2 1DB on 13 May 2022
15 Feb 2022 AP01 Appointment of Dr Peter Landrock as a director on 14 February 2022
14 Feb 2022 TM01 Termination of appointment of Morten Landrock as a director on 14 February 2022
02 Dec 2021 CS01 Confirmation statement made on 20 November 2021 with no updates
28 Oct 2021 AP01 Appointment of Cfo Charlotte Møller Andersen as a director on 22 October 2021
27 Oct 2021 TM02 Termination of appointment of Marianne Landrock as a secretary on 26 October 2021
22 Oct 2021 MA Memorandum and Articles of Association
22 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Oct 2021 MR01 Registration of charge 041110910002, created on 6 October 2021
23 Sep 2021 PSC01 Notification of Stewart Allen Kohl as a person with significant control on 23 June 2021
23 Sep 2021 PSC01 Notification of Béla Szigethy as a person with significant control on 23 June 2021
23 Sep 2021 PSC07 Cessation of Peter Landrock as a person with significant control on 23 June 2021
11 Jun 2021 AA Accounts for a small company made up to 31 December 2020
09 Dec 2020 CS01 Confirmation statement made on 20 November 2020 with no updates