CRYPTO RESEARCH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewResolutions

View Document

01/09/251 September 2025 NewStatement of capital following an allotment of shares on 2025-08-21

View Document

15/08/2515 August 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

03/04/253 April 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

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

View Document

15/05/2415 May 2024 Group of companies' accounts made up to 2022-12-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

01/02/241 February 2024 Termination of appointment of Curtis Wei Ting as a director on 2023-12-08

View Document

01/02/241 February 2024 Appointment of Bivu Das as a director on 2023-11-30

View Document

01/02/241 February 2024 Termination of appointment of Blair Stephen Halliday as a director on 2023-11-30

View Document

18/07/2318 July 2023 Director's details changed for Blair Stephen Halliday on 2023-07-14

View Document

30/06/2330 June 2023 Director's details changed for Blair Stephen Halliday on 2023-06-30

View Document

21/06/2321 June 2023 Termination of appointment of Gary Michael Worrall as a director on 2023-06-14

View Document

21/06/2321 June 2023 Appointment of Blair Stephen Halliday as a director on 2023-06-14

View Document

02/06/232 June 2023 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ

View Document

26/04/2326 April 2023 Group of companies' accounts made up to 2021-12-31

View Document

11/04/2311 April 2023 Director's details changed for Mr. Gary Michael Worrall on 2023-04-11

View Document

11/04/2311 April 2023 Director's details changed for Mr Curtis Wei Ting on 2023-04-11

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

03/03/233 March 2023 Director's details changed for Mr. Gary Michael Worrall on 2023-03-02

View Document

08/01/228 January 2022 Group of companies' accounts made up to 2020-12-31

View Document

29/09/2129 September 2021 Registered office address changed from 25 25 Copthall Avenue London EC2R 7BP England to 6th Floor One London Wall London EC2Y 5EB on 2021-09-29

View Document

29/09/2129 September 2021 Director's details changed for Mr. Gary Michael Worrall on 2021-09-29

View Document

29/09/2129 September 2021 Director's details changed for Mr Curtis Wei Ting on 2021-09-29

View Document

05/08/215 August 2021 Termination of appointment of Timo Stefan Schlaefer as a director on 2021-08-05

View Document

05/08/215 August 2021 Appointment of Mr Curtis Wei Ting as a director on 2021-08-05

View Document

05/08/215 August 2021 Appointment of Mr. Gary Michael Worrall as a director on 2021-08-05

View Document

31/01/1931 January 2019 28/12/18 STATEMENT OF CAPITAL GBP 1448.36

View Document

31/01/1931 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/01/1931 January 2019 28/12/18 STATEMENT OF CAPITAL GBP 1512.09

View Document

29/01/1929 January 2019 NOTIFICATION OF PSC STATEMENT ON 28/12/2018

View Document

29/01/1929 January 2019 CESSATION OF TIMO STEFAN SCHLAEFER AS A PSC

View Document

23/01/1923 January 2019 28/12/18 STATEMENT OF CAPITAL GBP 1448.36

View Document

23/01/1923 January 2019 28/12/18 STATEMENT OF CAPITAL GBP 1512.09

View Document

16/01/1916 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/01/1916 January 2019 31/12/18 STATEMENT OF CAPITAL GBP 1676.22

View Document

17/08/1817 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 ADOPT ARTICLES 31/01/2017

View Document

20/07/1820 July 2018 DOCUMENT REMOVED

View Document

05/07/185 July 2018 CONVERTIBLE LOAN 31/01/2017

View Document

05/07/185 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/07/185 July 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/07/185 July 2018

View Document

13/04/1813 April 2018 VARYING SHARE RIGHTS AND NAMES

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/06/171 June 2017 CURREXT FROM 31/08/2017 TO 31/12/2017

View Document

10/04/1710 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/03/1731 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/15

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 101 BEC 50 CAMBRIDGE ROAD BARKING ESSEX IG11 8FG ENGLAND

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

11/11/1611 November 2016 ARTICLES OF ASSOCIATION

View Document

28/09/1628 September 2016 SUB-DIVISION 15/07/16

View Document

28/09/1628 September 2016 15/07/16 STATEMENT OF CAPITAL GBP 1052.600000

View Document

28/09/1628 September 2016 15/07/16 STATEMENT OF CAPITAL GBP 137.333

View Document

26/09/1626 September 2016 15/07/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

07/07/167 July 2016 REGISTERED OFFICE CHANGED ON 07/07/2016 FROM 50 CAMBRIDGE ROAD 1.01 CAMBRIDGE ROAD BARKING ESSEX IG11 8FG

View Document

07/07/167 July 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/03/167 March 2016 PREVEXT FROM 30/06/2015 TO 31/08/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/07/153 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

06/02/156 February 2015 REGISTERED OFFICE CHANGED ON 06/02/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

05/10/145 October 2014 APPOINTMENT TERMINATED, DIRECTOR JEAN-CHRISTOPHE LARUELLE

View Document

05/10/145 October 2014 DIRECTOR APPOINTED TIMO STEFAN SCHLAEFER

View Document

09/06/149 June 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