- Company Overview for CRYPTOSPHERE LIMITED (06300238)
- Filing history for CRYPTOSPHERE LIMITED (06300238)
- People for CRYPTOSPHERE LIMITED (06300238)
- More for CRYPTOSPHERE LIMITED (06300238)
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) |
---|---|---|---|
03 Jul 2023 | CS01 | Confirmation statement made on 3 July 2023 with no updates | |
24 Mar 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 3 July 2022 with no updates | |
26 May 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
27 Aug 2021 | CS01 | Confirmation statement made on 3 July 2021 with no updates | |
18 May 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
20 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with no updates | |
04 May 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with no updates | |
05 Jul 2019 | CH01 | Director's details changed for Mr Darian Igor Jenik on 5 July 2019 | |
05 Jul 2019 | CH01 | Director's details changed for Mr Darian Igor Jenik on 5 July 2019 | |
05 Jul 2019 | PSC04 | Change of details for Mr Darian Igor Jenik as a person with significant control on 5 July 2019 | |
05 Jul 2019 | PSC09 | Withdrawal of a person with significant control statement on 5 July 2019 | |
23 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 3 July 2018 with no updates | |
28 Aug 2018 | PSC01 | Notification of Darian Jenik as a person with significant control on 6 April 2016 | |
28 Aug 2018 | PSC04 | Change of details for Mr Darian Igor Jenik as a person with significant control on 27 August 2018 | |
14 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jul 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2017 | PSC01 | Notification of Darian Igor Jenik as a person with significant control on 6 April 2016 | |
09 Aug 2017 | CS01 | Confirmation statement made on 3 July 2017 with no updates | |
20 Jul 2017 | AD01 | Registered office address changed from 55 Station Approach Hayes Bromley BR2 7EB to 131 Hayes Lane Hayes Bromley Kent BR2 9EJ on 20 July 2017 | |
29 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
29 Sep 2016 | CH03 | Secretary's details changed for Beverley Fleur Jenik on 29 September 2016 |