CRYPTOMATHIC LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

03/01/253 January 2025 Termination of appointment of Charlotte Møller Andersen as a director on 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/09/2423 September 2024 Director's details changed for Mrs Anna Louise Russell on 2024-09-09

View Document

24/08/2424 August 2024 Accounts for a small company made up to 2023-12-31

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

16/02/2416 February 2024 Termination of appointment of Peter Landrock as a director on 2023-12-31

View Document

15/12/2315 December 2023 Director's details changed for Mr. Giles Chamberlain on 2023-10-23

View Document

23/10/2323 October 2023 Registered office address changed from Richmond House Regent Street 16 - 20 Cambridge CB2 1DB England to 5th Floor 3 Old Street Yard London EC1Y 8AF on 2023-10-23

View Document

17/10/2317 October 2023 Accounts for a small company made up to 2022-12-31

View Document

27/04/2327 April 2023 Appointment of Mr. Giles Chamberlain as a director on 2023-04-12

View Document

26/04/2326 April 2023 Appointment of Mr. Laurent Lafargue as a director on 2023-04-12

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-11-20 with no updates

View Document

13/05/2213 May 2022 Registered office address changed from 327 Cambridge Science Park Milton Road Cambridge CB4 0WG to Richmond House Regent Street 16 - 20 Cambridge CB2 1DB on 2022-05-13

View Document

15/02/2215 February 2022 Appointment of Dr Peter Landrock as a director on 2022-02-14

View Document

14/02/2214 February 2022 Termination of appointment of Morten Landrock as a director on 2022-02-14

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

28/10/2128 October 2021 Appointment of Cfo Charlotte Møller Andersen as a director on 2021-10-22

View Document

27/10/2127 October 2021 Termination of appointment of Marianne Landrock as a secretary on 2021-10-26

View Document

22/10/2122 October 2021 Resolutions

View Document

22/10/2122 October 2021 Memorandum and Articles of Association

View Document

22/10/2122 October 2021 Resolutions

View Document

20/10/2120 October 2021 Registration of charge 041110910002, created on 2021-10-06

View Document

23/09/2123 September 2021 Cessation of Peter Landrock as a person with significant control on 2021-06-23

View Document

23/09/2123 September 2021 Notification of Béla Szigethy as a person with significant control on 2021-06-23

View Document

23/09/2123 September 2021 Notification of Stewart Allen Kohl as a person with significant control on 2021-06-23

View Document

08/05/158 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

07/01/157 January 2015 Annual return made up to 20 November 2014 with full list of shareholders

View Document

12/05/1412 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

08/01/148 January 2014 Annual return made up to 20 November 2013 with full list of shareholders

View Document

16/05/1316 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

16/01/1316 January 2013 Annual return made up to 20 November 2012 with full list of shareholders

View Document

16/05/1216 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

21/12/1121 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

12/05/1112 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

14/01/1114 January 2011 REGISTERED OFFICE CHANGED ON 14/01/2011 FROM 329 CAMBRIDGE SCIENCE PARK MILTON ROAD CAMBRIDGE CB4 0WG

View Document

14/01/1114 January 2011 Annual return made up to 20 November 2010 with full list of shareholders

View Document

15/06/1015 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

26/01/1026 January 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MORTEN LANDROCK / 20/11/2009

View Document

09/07/099 July 2009 NC INC ALREADY ADJUSTED 29/06/09

View Document

09/07/099 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

09/07/099 July 2009 GBP NC 1000/1000000 29/06/2009

View Document

21/01/0921 January 2009 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/04/0825 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

03/01/083 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/01/083 January 2008 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0724 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 SECRETARY RESIGNED

View Document

01/02/051 February 2005 NEW SECRETARY APPOINTED

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

28/06/0428 June 2004 DIRECTOR RESIGNED

View Document

26/03/0426 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

16/09/0316 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0330 January 2003 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 REGISTERED OFFICE CHANGED ON 23/09/02 FROM: G OFFICE CHANGED 23/09/02 HEWITSON BECKE & SHAW SHAKESPEARE HOUSE 42 NEWMARKET ROAD CAMBRIDGE CAMBRIDGESHIRE CB5 8EP

View Document

05/03/025 March 2002 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

05/03/025 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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