KRYPTOKLOUD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Notification of Meif Esem Equity Lp as a person with significant control on 2025-06-01

View Document

12/06/2512 June 2025 Change of details for Meif Esem Equity Lp as a person with significant control on 2025-06-01

View Document

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

View Document

12/05/2512 May 2025 Memorandum and Articles of Association

View Document

12/05/2512 May 2025 Particulars of variation of rights attached to shares

View Document

12/05/2512 May 2025 Resolutions

View Document

25/04/2525 April 2025 Termination of appointment of Allison Jayne Burrows as a director on 2025-03-31

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

14/04/2514 April 2025 Cessation of Allison Jayne Burrows as a person with significant control on 2020-07-24

View Document

09/03/259 March 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

28/10/2428 October 2024 Change of share class name or designation

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/07/2410 July 2024 Appointment of Mr Nicholas Robert Alexander as a director on 2024-06-26

View Document

01/07/241 July 2024 Termination of appointment of Lynette Judaea Schoen Nusbacher as a director on 2024-06-27

View Document

18/05/2418 May 2024 Appointment of James Allen Livingston as a director on 2024-05-08

View Document

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

View Document

02/05/242 May 2024 Director's details changed for Dr Lynette Judaea Shoen Nusbacher on 2024-05-01

View Document

30/04/2430 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

31/03/2431 March 2024 Confirmation statement made on 2024-03-31 with updates

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-25 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/07/2312 July 2023 Appointment of Dr Lynette Judaea Shoen Nusbacher as a director on 2023-07-12

View Document

23/04/2323 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

20/02/2320 February 2023 Termination of appointment of Gary Clive Headland as a director on 2023-02-17

View Document

07/12/227 December 2022 Statement of capital following an allotment of shares on 2022-12-07

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

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

View Document

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

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

02/02/212 February 2021 DIRECTOR APPOINTED MR GARY CLIVE HEADLAND

View Document

02/10/202 October 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/09/204 September 2020 ADOPT ARTICLES 24/07/2020

View Document

25/08/2025 August 2020 DIRECTOR APPOINTED MR PAUL EDWARD BURROWS

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

12/08/2012 August 2020 SUB-DIVISION 24/07/20

View Document

12/08/2012 August 2020 ARTICLES OF ASSOCIATION

View Document

12/08/2012 August 2020 24/07/20 STATEMENT OF CAPITAL GBP 400164.126

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/07/2021 July 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 25/07/2017

View Document

25/06/2025 June 2020 13/09/16 STATEMENT OF CAPITAL GBP 120

View Document

29/04/2029 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CESSATION OF CRYPTOSAFE LTD AS A PSC

View Document

31/07/1731 July 2017 CESSATION OF ALAN LOUIS BUCEK AS A PSC

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/07/1731 July 2017 PSC'S CHANGE OF PARTICULARS / CYBER INTELLIGENCE LIMITED / 17/05/2017

View Document

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

View Document

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

View Document

26/07/1626 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information