CRYPTA LABS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/04/2527 April 2025 Statement of capital following an allotment of shares on 2025-01-29

View Document

18/02/2518 February 2025 Second filing of a statement of capital following an allotment of shares on 2024-10-31

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

20/12/2420 December 2024 Unaudited abridged accounts made up to 2024-05-31

View Document

04/11/244 November 2024 Statement of capital following an allotment of shares on 2024-10-31

View Document

17/08/2417 August 2024 Statement of capital following an allotment of shares on 2024-07-04

View Document

16/08/2416 August 2024 Termination of appointment of David John Leftley as a director on 2024-08-16

View Document

15/08/2415 August 2024 Appointment of Bloc Ventures Directors Ltd as a director on 2024-08-15

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

20/11/2320 November 2023 Change of details for Bloc Ventures Limited as a person with significant control on 2023-11-20

View Document

20/11/2320 November 2023 Cessation of Joe Hiep Quang Luong as a person with significant control on 2023-11-08

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Resolutions

View Document

14/11/2314 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

09/11/239 November 2023 Statement of capital following an allotment of shares on 2023-10-20

View Document

02/11/232 November 2023 Statement of capital following an allotment of shares on 2023-10-20

View Document

02/11/232 November 2023 Memorandum and Articles of Association

View Document

19/10/2319 October 2023 Statement of capital following an allotment of shares on 2023-10-16

View Document

14/09/2314 September 2023 Statement of capital following an allotment of shares on 2023-09-12

View Document

12/09/2312 September 2023 Resolutions

View Document

12/09/2312 September 2023 Resolutions

View Document

12/09/2312 September 2023 Resolutions

View Document

29/08/2329 August 2023 Statement of capital following an allotment of shares on 2023-08-23

View Document

17/08/2317 August 2023 Statement of capital following an allotment of shares on 2023-08-16

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

13/12/2213 December 2022 Change of details for Bloc Ventures Limited as a person with significant control on 2022-12-13

View Document

13/12/2213 December 2022 Statement of capital following an allotment of shares on 2022-09-30

View Document

18/10/2218 October 2022 Statement of capital following an allotment of shares on 2022-09-30

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Resolutions

View Document

10/02/2210 February 2022 Change of details for Joe Hiep Quang Luong as a person with significant control on 2022-02-09

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

07/02/227 February 2022 Statement of capital following an allotment of shares on 2022-01-20

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Memorandum and Articles of Association

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

11/01/2211 January 2022 Sub-division of shares on 2021-12-17

View Document

05/01/225 January 2022 Change of share class name or designation

View Document

05/01/225 January 2022 Change of share class name or designation

View Document

05/01/225 January 2022 Particulars of variation of rights attached to shares

View Document

24/12/2124 December 2021 Change of details for Joe Hiep Quang Luong as a person with significant control on 2021-12-17

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

11/11/2111 November 2021 Appointment of Mr Jose Luis Garcia Coello as a director on 2021-11-08

View Document

10/11/2110 November 2021 Termination of appointment of Joe Hiep Quang Luong as a director on 2021-11-08

View Document

20/10/2120 October 2021 Registered office address changed from 98 Woodhall Lane Welwyn Garden City AL7 3TR England to 51-52 st. John's Square Farringdon London EC1V 4JL on 2021-10-20

View Document

08/07/218 July 2021 Termination of appointment of Jonathan Maliepaard as a director on 2021-07-08

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

26/08/2026 August 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/02/2020

View Document

04/08/204 August 2020 SECOND FILED SH01 - 30/04/19 STATEMENT OF CAPITAL GBP 2208.99

View Document

31/07/2031 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE QUANG HIEP LUONG / 31/07/2020

View Document

31/07/2031 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOE HIEP QUANG LUONG

View Document

31/07/2031 July 2020 CESSATION OF JOE QUANG HIEP LUONG AS A PSC

View Document

30/07/2030 July 2020 CESSATION OF JOE HIEP QUANG LUONG AS A PSC

View Document

20/07/2020 July 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/07/202 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLOC VENTURES LIMITED

View Document

02/07/202 July 2020 PSC'S CHANGE OF PARTICULARS / MR JOE QUANG HIEP LUONG / 02/07/2020

View Document

02/07/202 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOE HIEP QUANG LUONG

View Document

02/07/202 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE QUANG HIEP LUONG / 02/07/2020

View Document

11/06/2011 June 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/02/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/04/2016 April 2020 22/05/19 STATEMENT OF CAPITAL GBP 1923.92

View Document

16/04/2016 April 2020 31/01/20 STATEMENT OF CAPITAL GBP 2195.12

View Document

16/04/2016 April 2020 20/12/19 STATEMENT OF CAPITAL GBP 2059.52

View Document

09/04/209 April 2020 REGISTERED OFFICE CHANGED ON 09/04/2020 FROM ELIZABETH HOUSE 39 YORK ROAD LONDON SE1 7NQ ENGLAND

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 14/02/20 STATEMENT OF CAPITAL GBP 2208.99

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM TECH CITY COLLEGE 263-269 CITY ROAD LONDON EC1V 1JX ENGLAND

View Document

10/06/1910 June 2019 ADOPT ARTICLES 22/05/2019

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR DENIS BIDINOST

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR DAVID JOHN LEFTLEY

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/05/1917 May 2019 17/05/19 STATEMENT OF CAPITAL GBP 1652.72

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

01/05/191 May 2019 30/04/19 STATEMENT OF CAPITAL GBP 1615.82

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM C/O MARK MITCHELL 7 BODMIN ROAD CHELMSFORD ESSEX CM1 6LH ENGLAND

View Document

18/03/1918 March 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/03/1913 March 2019 SECOND FILED SH01 - 31/01/17 STATEMENT OF CAPITAL GBP 1314.63

View Document

12/03/1912 March 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 15/05/2018

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

21/02/1921 February 2019 31/01/17 STATEMENT OF CAPITAL GBP 1314.63

View Document

21/02/1921 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090244950001

View Document

08/08/188 August 2018 DISS40 (DISS40(SOAD))

View Document

07/08/187 August 2018 FIRST GAZETTE

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

14/08/1714 August 2017 31/01/17 STATEMENT OF CAPITAL GBP 1283.63

View Document

03/08/173 August 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 15/05/17 STATEMENT OF CAPITAL GBP 1314.63

View Document

27/02/1727 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

14/11/1614 November 2016 ADOPT ARTICLES 25/09/2015

View Document

10/06/1610 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

06/05/166 May 2016 06/05/16 STATEMENT OF CAPITAL GBP 1133.82

View Document

06/05/166 May 2016 06/05/16 STATEMENT OF CAPITAL GBP 1133.82

View Document

11/04/1611 April 2016 REGISTERED OFFICE CHANGED ON 11/04/2016 FROM 64 SOUTHWARK BRIDGE ROAD LONDON SE1 0AS

View Document

18/02/1618 February 2016 26/10/15 STATEMENT OF CAPITAL GBP 1133.82

View Document

12/02/1612 February 2016 25/09/15 STATEMENT OF CAPITAL GBP 1133.82

View Document

31/01/1631 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/05/1515 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM, 4 ROLLSWOOD, WELWYN GARDEN CITY, HERTFORDSHIRE, AL7 4DG

View Document

04/03/154 March 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR THEODOSIOS MOUROUZIS

View Document

17/11/1417 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

15/11/1415 November 2014 DIRECTOR APPOINTED MR JOE QUANG HIEP LUONG

View Document

15/11/1415 November 2014 REGISTERED OFFICE CHANGED ON 15/11/2014 FROM, FLAT 1 290 BOARDWALK PLACE, LONDON, E14 5GD, ENGLAND

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, DIRECTOR WINDSOR KITAKA

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED MR WINDSOR KITAKA

View Document

06/05/146 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information