CRYPTOBERG 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

24/09/2324 September 2023 Cessation of Charles Anderson as a person with significant control on 2023-03-30

View Document

24/09/2324 September 2023 Termination of appointment of Charles Anderson as a director on 2023-03-30

View Document

09/03/239 March 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/12/216 December 2021 Change of details for Charles Anderson as a person with significant control on 2020-10-28

View Document

06/12/216 December 2021 Change of details for Charles Anderson as a person with significant control on 2020-09-28

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 Cessation of Charles Anderson as a person with significant control on 2021-03-05

View Document

03/12/213 December 2021 Change of details for Charles Anderson as a person with significant control on 2021-03-05

View Document

03/12/213 December 2021 Director's details changed for Mr Stephen Mollah on 2020-09-01

View Document

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

View Document

03/12/213 December 2021 Confirmation statement made on 2021-08-10 with updates

View Document

03/12/213 December 2021 Change of details for Mr Charles Anderson as a person with significant control on 2021-03-05

View Document

03/12/213 December 2021 Micro company accounts made up to 2021-05-31

View Document

03/12/213 December 2021 Notification of Stephen Mollah as a person with significant control on 2021-03-05

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

29/07/2129 July 2021 Micro company accounts made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/08/2010 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MOLLAH / 01/01/2020

View Document

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM UNIT 2B WILLOW FARM NINE MILE RIDE WOKINGHAM RG40 4HZ UNITED KINGDOM

View Document

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

View Document

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM 300 VAUXHALL BRIDGE ROAD LONDON SW1V 1AA ENGLAND

View Document

06/06/206 June 2020 01/01/20 STATEMENT OF CAPITAL GBP 100

View Document

06/06/206 June 2020 CESSATION OF STEPHEN MOLLAH AS A PSC

View Document

06/06/206 June 2020 SECRETARY APPOINTED MS MYUNGHEE PARK

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

26/02/2026 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 REGISTERED OFFICE CHANGED ON 24/05/2019 FROM UNIT 1 WILLOW FARM NINE MILE RIDE FINCHAMPSTEAD BERKSHIRE RG40 4HZ UNITED KINGDOM

View Document

24/05/1924 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES ANDERSON

View Document

11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM 300 VAUXHALL BRIDGE ROAD LONDON SW1V 1AA UNITED KINGDOM

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

11/01/1911 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES ANDERSON

View Document

14/11/1814 November 2018 09/11/18 STATEMENT OF CAPITAL GBP 100

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED CHARLES ANDERSON

View Document

18/05/1818 May 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