CRYPTO RESOURCE MANAGEMENT LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Change of details for Mr Nicholas Antony Clarke as a person with significant control on 2025-05-01

View Document

02/06/252 June 2025 Director's details changed for Mr Nicholas Antony Clarke on 2025-05-01

View Document

11/03/2511 March 2025 Resolutions

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-20 with updates

View Document

07/03/257 March 2025 Statement of capital following an allotment of shares on 2025-02-12

View Document

07/03/257 March 2025 Cessation of Salkeld Limited as a person with significant control on 2025-02-12

View Document

07/03/257 March 2025 Notification of Nicholas Antony Clarke as a person with significant control on 2025-02-12

View Document

12/02/2512 February 2025 Registered office address changed from Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ United Kingdom to 25 st. Thomas Street Winchester Hampshire SO23 9HJ on 2025-02-12

View Document

12/02/2512 February 2025 Change of details for Salkeld Limited as a person with significant control on 2025-02-12

View Document

12/02/2512 February 2025 Director's details changed for Mr Nicholas Antony Clarke on 2025-02-12

View Document

29/01/2529 January 2025 Director's details changed for Mr Nicholas Antony Clarke on 2025-01-01

View Document

28/01/2528 January 2025 Director's details changed for Mr Nicholas Antony Clarke on 2025-01-01

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

11/07/2411 July 2024 Director's details changed for Mr Nicholas Antony Clarke on 2024-07-11

View Document

11/07/2411 July 2024 Change of details for Salkeld Limited as a person with significant control on 2024-07-11

View Document

11/07/2411 July 2024 Registered office address changed from Bank House 81 st Judes Road Englefield Green TW20 0DF United Kingdom to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 2024-07-11

View Document

13/05/2413 May 2024 Director's details changed for Mr Nicholas Antony Clarke on 2024-05-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

19/01/2419 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

14/06/2314 June 2023 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to Bank House 81 st Judes Road Englefield Green TW20 0DF on 2023-06-14

View Document

14/06/2314 June 2023 Change of details for Salkeld Limited as a person with significant control on 2023-06-14

View Document

14/06/2314 June 2023 Director's details changed for Mr Nicholas Antony Clarke on 2023-06-14

View Document

01/05/231 May 2023 Total exemption full accounts made up to 2022-04-30

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

11/05/2211 May 2022 Compulsory strike-off action has been discontinued

View Document

11/05/2211 May 2022 Compulsory strike-off action has been discontinued

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

04/05/224 May 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

07/11/177 November 2017 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