KRYPTOKLOUD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Notification of Meif Esem Equity Lp as a person with significant control on 2025-06-01 |
12/06/2512 June 2025 | Change of details for Meif Esem Equity Lp as a person with significant control on 2025-06-01 |
13/05/2513 May 2025 | Registered office address changed from Eaton House 3 Amelia Court Swanton Close Retford DN22 7HJ England to Alchemy Building Poplar Avenue Lincoln Science and Innovation Park Lincoln LN6 7GZ on 2025-05-13 |
12/05/2512 May 2025 | Memorandum and Articles of Association |
12/05/2512 May 2025 | Particulars of variation of rights attached to shares |
12/05/2512 May 2025 | Resolutions |
25/04/2525 April 2025 | Termination of appointment of Allison Jayne Burrows as a director on 2025-03-31 |
14/04/2514 April 2025 | Confirmation statement made on 2025-03-31 with no updates |
14/04/2514 April 2025 | Cessation of Allison Jayne Burrows as a person with significant control on 2020-07-24 |
09/03/259 March 2025 | Unaudited abridged accounts made up to 2024-07-31 |
28/10/2428 October 2024 | Change of share class name or designation |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
10/07/2410 July 2024 | Appointment of Mr Nicholas Robert Alexander as a director on 2024-06-26 |
01/07/241 July 2024 | Termination of appointment of Lynette Judaea Schoen Nusbacher as a director on 2024-06-27 |
18/05/2418 May 2024 | Appointment of James Allen Livingston as a director on 2024-05-08 |
02/05/242 May 2024 | Registered office address changed from Alchemy Building Lincoln Science and Innovation Park Poplar Avenue Lincoln Lincolnshire LN6 7GZ to Eaton House 3 Amelia Court Swanton Close Retford DN22 7HJ on 2024-05-02 |
02/05/242 May 2024 | Director's details changed for Dr Lynette Judaea Shoen Nusbacher on 2024-05-01 |
30/04/2430 April 2024 | Unaudited abridged accounts made up to 2023-07-31 |
31/03/2431 March 2024 | Confirmation statement made on 2024-03-31 with updates |
07/08/237 August 2023 | Confirmation statement made on 2023-07-25 with updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
12/07/2312 July 2023 | Appointment of Dr Lynette Judaea Shoen Nusbacher as a director on 2023-07-12 |
23/04/2323 April 2023 | Unaudited abridged accounts made up to 2022-07-31 |
20/02/2320 February 2023 | Termination of appointment of Gary Clive Headland as a director on 2023-02-17 |
07/12/227 December 2022 | Statement of capital following an allotment of shares on 2022-12-07 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
24/02/2224 February 2022 | Registered office address changed from Alchemy Building Alchemy Building Poplar Street Lincoln Lincolnshire LN6 7DJ England to Alchemy Building Lincoln Science and Innovation Park Poplar Avenue Lincoln Lincolnshire LN67GZ on 2022-02-24 |
14/01/2214 January 2022 | Registered office address changed from Unit 2,O2 Boole Technology Centre Beever Street Lincoln Lincolnshire LN6 7FC to Alchemy Building Alchemy Building Poplar Street Lincoln Lincolnshire LN6 7DJ on 2022-01-14 |
05/08/215 August 2021 | Confirmation statement made on 2021-07-25 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
29/04/2129 April 2021 | 31/07/20 UNAUDITED ABRIDGED |
02/02/212 February 2021 | DIRECTOR APPOINTED MR GARY CLIVE HEADLAND |
02/10/202 October 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
04/09/204 September 2020 | ADOPT ARTICLES 24/07/2020 |
25/08/2025 August 2020 | DIRECTOR APPOINTED MR PAUL EDWARD BURROWS |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES |
12/08/2012 August 2020 | SUB-DIVISION 24/07/20 |
12/08/2012 August 2020 | ARTICLES OF ASSOCIATION |
12/08/2012 August 2020 | 24/07/20 STATEMENT OF CAPITAL GBP 400164.126 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
21/07/2021 July 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 25/07/2017 |
25/06/2025 June 2020 | 13/09/16 STATEMENT OF CAPITAL GBP 120 |
29/04/2029 April 2020 | 31/07/19 UNAUDITED ABRIDGED |
09/08/199 August 2019 | CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
30/04/1930 April 2019 | 31/07/18 UNAUDITED ABRIDGED |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
27/07/1827 July 2018 | CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES |
26/04/1826 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | CESSATION OF CRYPTOSAFE LTD AS A PSC |
31/07/1731 July 2017 | CESSATION OF ALAN LOUIS BUCEK AS A PSC |
31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
31/07/1731 July 2017 | PSC'S CHANGE OF PARTICULARS / CYBER INTELLIGENCE LIMITED / 17/05/2017 |
24/05/1724 May 2017 | REGISTERED OFFICE CHANGED ON 24/05/2017 FROM UNIT 2.02 BOOLE TECHNOLOGY CENTRE BEEVER STREET LINCOLN LINCOLNSHIRE LN6 7FL ENGLAND |
17/05/1717 May 2017 | REGISTERED OFFICE CHANGED ON 17/05/2017 FROM C/O CHARNWOOD ACCOUNTANTS THE POINT, GRANITE WAY MOUNTSORREL LOUGHBOROUGH LEICESTERSHIRE LE12 7TZ ENGLAND |
26/07/1626 July 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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