CRYPTO COIN COMPARISON LTD

Company Documents

DateDescription
25/04/2525 April 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

15/04/2515 April 2025 Notification of Brendan Francis Blumer as a person with significant control on 2024-10-08

View Document

14/04/2514 April 2025 Withdrawal of a person with significant control statement on 2025-04-14

View Document

14/04/2514 April 2025 Notification of Kokuei Yuan as a person with significant control on 2024-10-08

View Document

11/04/2511 April 2025 Registered office address changed from 6th Floor 9 Appold Street London EC2A 2AP United Kingdom to Duo, Level 6 280 Bishopsgate London EC2M 4RB on 2025-04-11

View Document

19/10/2419 October 2024 Resolutions

View Document

19/10/2419 October 2024 Memorandum and Articles of Association

View Document

12/10/2412 October 2024 Resolutions

View Document

11/10/2411 October 2024 Change of share class name or designation

View Document

10/10/2410 October 2024 Appointment of Mr Peter George Seebohm as a director on 2024-10-08

View Document

10/10/2410 October 2024 Termination of appointment of Charles Edward Hayter as a secretary on 2024-10-08

View Document

10/10/2410 October 2024 Appointment of Mr James Michael Mendes as a director on 2024-10-08

View Document

24/09/2424 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with updates

View Document

10/05/2410 May 2024 Appointment of Charles Edward Hayter as a secretary on 2024-04-22

View Document

17/04/2417 April 2024 Statement of capital following an allotment of shares on 2024-03-11

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/11/231 November 2023 Amended group of companies' accounts made up to 2022-12-31

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

21/08/2321 August 2023 Statement of capital following an allotment of shares on 2023-08-18

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/11/222 November 2022 Second filing of Confirmation Statement dated 2022-07-08

View Document

14/09/2214 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

08/07/228 July 2022 Confirmation statement made on 2022-06-24 with updates

View Document

04/03/224 March 2022 Cessation of Charles Edward Hayter as a person with significant control on 2021-08-10

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/11/2123 November 2021 Director's details changed for Mr Charles Edward Hayter on 2021-09-24

View Document

23/11/2123 November 2021 Change of details for Mr Charles Edward Hayter as a person with significant control on 2021-09-24

View Document

18/10/2118 October 2021 Statement of capital following an allotment of shares on 2021-09-27

View Document

14/10/2114 October 2021 Statement of capital following an allotment of shares on 2021-09-27

View Document

06/10/216 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

05/08/215 August 2021 Director's details changed for Mr Alexander James Preston on 2020-10-23

View Document

10/07/2110 July 2021 Memorandum and Articles of Association

View Document

10/07/2110 July 2021 Resolutions

View Document

10/07/2110 July 2021 Resolutions

View Document

10/07/2110 July 2021 Resolutions

View Document

10/07/2110 July 2021 Resolutions

View Document

30/06/2130 June 2021 Termination of appointment of Kac Services Limited as a secretary on 2021-06-30

View Document

29/06/2129 June 2021 Registered office address changed from 162 Main Road Danbury Chelmsford CM3 4DT England to Devonshire House 60 Goswell Road London EC1M 8AD on 2021-06-29

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with updates

View Document

24/06/2124 June 2021 Director's details changed for Mr Charles Edward Hayter on 2021-06-10

View Document

24/06/2124 June 2021 Second filing of a statement of capital following an allotment of shares on 2021-06-18

View Document

24/06/2124 June 2021 Cessation of Vlad Cealicu as a person with significant control on 2021-06-18

View Document

22/06/2122 June 2021 Appointment of Mr Steven Andrew Schoenfeld as a director on 2021-06-18

View Document

22/06/2122 June 2021 Statement of capital following an allotment of shares on 2021-06-18

View Document

27/09/1927 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

10/04/1910 April 2019 ADOPT ARTICLES 07/03/2019

View Document

02/04/192 April 2019 19/03/19 STATEMENT OF CAPITAL GBP 125.09

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW GOODWIN

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR CRAIG ROCHFORD

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM 162 MAIN ROAD DANBURY CHELMSFORD CM3 4DT ENGLAND

View Document

27/09/1827 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

23/05/1823 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM 1 DUCHESS STREET LONDON W1W 6AN ENGLAND

View Document

26/03/1826 March 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 15/01/2018

View Document

30/01/1830 January 2018 PREVSHO FROM 31/01/2018 TO 31/12/2017

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES EDWARD HAYTER

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

26/10/1726 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

18/01/1718 January 2017 12/12/16 STATEMENT OF CAPITAL GBP 118.47

View Document

09/01/179 January 2017 ADOPT ARTICLES 12/12/2016

View Document

09/01/179 January 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/12/1614 December 2016 DIRECTOR APPOINTED MR ANDREW CAMERON GOODWIN

View Document

03/10/163 October 2016 DIRECTOR APPOINTED ALEXANDER JAMES PRESTON

View Document

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM 18 CRAMMOND CLOSE LONDON LONDON LONDON W6 8QS

View Document

02/09/162 September 2016 31/08/16 STATEMENT OF CAPITAL GBP 101.03

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

16/10/1516 October 2015 CORPORATE SECRETARY APPOINTED KAC SERVICES LIMITED

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

15/09/1515 September 2015 26/08/15 STATEMENT OF CAPITAL GBP 92.145

View Document

08/09/158 September 2015 26/08/15 STATEMENT OF CAPITAL GBP 92.145

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/01/1527 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

03/01/153 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/01/153 January 2015 16/12/14 STATEMENT OF CAPITAL GBP 90.50

View Document

03/01/153 January 2015 ADOPT ARTICLES 16/12/2014

View Document

02/12/142 December 2014 21/11/14 STATEMENT OF CAPITAL GBP 85

View Document

02/12/142 December 2014 DIRECTOR APPOINTED CRAIG ROCHFORD

View Document

15/01/1415 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company