KRYPTO MAPPING LTD
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
28/08/2428 August 2024 | Cessation of Joseph Andrew Donachie as a person with significant control on 2024-07-09 |
09/07/249 July 2024 | Notification of Miroslaw Bachanek as a person with significant control on 2024-07-09 |
09/07/249 July 2024 | Termination of appointment of Joseph Andrew Donachie as a director on 2024-07-09 |
09/07/249 July 2024 | Elect to keep the directors' register information on the public register |
09/07/249 July 2024 | Registered office address changed from Unit 1 Block a Smeaton Road Smeaton Road West Gourdie Industrial Estate Dundee Angus DD2 4UT Scotland to 6 Cumnock Place Dundee DD4 8BF on 2024-07-09 |
09/07/249 July 2024 | Register inspection address has been changed to 6 Cumnock Place Dundee DD4 8BF |
09/07/249 July 2024 | Appointment of Mr Miroslaw Bachanek as a director on 2024-07-09 |
09/05/249 May 2024 | Confirmation statement made on 2024-05-01 with updates |
29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-01 with updates |
28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
06/05/226 May 2022 | Director's details changed for Mr Joseph Andrew Donachie on 2022-05-06 |
06/05/226 May 2022 | Registered office address changed from Unit 3 Block a Smeaton Road Smeaton Road West Gourdie Industrial Estate Dundee Angus DD2 4UT Scotland to Unit 1 Block a Smeaton Road Smeaton Road West Gourdie Industrial Estate Dundee Angus DD2 4UT on 2022-05-06 |
06/05/226 May 2022 | Confirmation statement made on 2022-05-01 with updates |
05/01/225 January 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
14/01/2114 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
01/07/201 July 2020 | REGISTERED OFFICE CHANGED ON 01/07/2020 FROM 3/L 30 WOLSELEY STREET DUNDEE DD3 7QJ SCOTLAND |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/11/1921 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES |
02/05/182 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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