CRYPTO COMMODITY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Confirmation statement made on 2024-11-28 with updates

View Document

06/08/246 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-11-28 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/08/2323 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

23/01/2323 January 2023 Confirmation statement made on 2022-11-28 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

04/11/224 November 2022 Termination of appointment of Stephen Graham Hibbert as a director on 2022-11-01

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-28 with updates

View Document

22/12/2022 December 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 28/11/20, WITH UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 ADOPT ARTICLES 24/02/2019

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR STEPHEN GRAHAM HIBBERT

View Document

04/03/194 March 2019 DIRECTOR APPOINTED WILLIAM GRAEME NEILLY

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR MATTHEW RUSSELL FORGHAM

View Document

04/03/194 March 2019 DIRECTOR APPOINTED SIMON MARRIS VESSEY

View Document

04/03/194 March 2019 DIRECTOR APPOINTED ANDREW JOHN JENNINGS

View Document

04/03/194 March 2019 DIRECTOR APPOINTED JUSTIN MARK DIGHTON

View Document

04/03/194 March 2019 CESSATION OF PAUL DEAN YARNELL AS A PSC

View Document

04/03/194 March 2019 NOTIFICATION OF PSC STATEMENT ON 24/02/2019

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

05/09/185 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 28/11/17 STATEMENT OF CAPITAL GBP 1000

View Document

02/01/182 January 2018 ADOPT ARTICLES 28/11/2017

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

04/09/174 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

03/11/153 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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