CRYPTOBERG PLATFORM LIMITED

Company Documents

DateDescription
12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

09/03/239 March 2023 Termination of appointment of Charles Andreson as a director on 2021-09-30

View Document

09/03/239 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

16/11/2216 November 2022 Director's details changed for Mr Charles Andreson on 2021-01-01

View Document

16/11/2216 November 2022 Director's details changed for Mr Charles Andreson on 2021-01-01

View Document

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

View Accounts

06/12/216 December 2021 Change of details for Mr Charles Anderson as a person with significant control on 2020-09-10

View Document

04/12/214 December 2021 Compulsory strike-off action has been discontinued

View Document

04/12/214 December 2021 Compulsory strike-off action has been discontinued

View Document

03/12/213 December 2021 Notification of Stephen Mollah as a person with significant control on 2020-09-10

View Document

03/12/213 December 2021 Appointment of Mr Stephen Mollah as a director on 2020-09-10

View Document

03/12/213 December 2021 Director's details changed for Mr Charles Anderson on 2020-10-28

View Document

03/12/213 December 2021 Confirmation statement made on 2021-08-11 with updates

View Document

03/12/213 December 2021 Change of details for Mr Charles Anderson as a person with significant control on 2020-10-28

View Document

03/12/213 December 2021 Micro company accounts made up to 2020-12-31

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

19/11/2019 November 2020 PSC'S CHANGE OF PARTICULARS / MR CHARLES ANDERSON / 17/12/2018

View Document

10/11/2010 November 2020 REGISTERED OFFICE CHANGED ON 10/11/2020 FROM UNIT 1 WILLOW FARM NINE MILE RIDE WOKINGHAM BERKSHIRE RG40 4HZ UNITED KINGDOM

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

06/06/206 June 2020 APPOINTMENT TERMINATED, DIRECTOR SATOSHI NAKAMOTO

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

17/12/1817 December 2018 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