PROCRYPTIC LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

01/03/251 March 2025 Unaudited abridged accounts made up to 2024-08-30

View Document

01/03/251 March 2025 Registered office address changed from Unit 14a Maple Business Park Walter Street Birmingham B7 5ET England to Unit 12 Albion Trading Estate Albion Road Sparkhill Birmingham B11 2NR on 2025-03-01

View Document

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

10/05/2410 May 2024 Termination of appointment of Jackson Roberts as a director on 2024-05-09

View Document

10/05/2410 May 2024 Registered office address changed from Unit 1, Gatehouse Trading Estate Lichfield Road Brownhills Walsall WS8 6JZ England to Unit 14a Maple Business Park Walter Street Birmingham B7 5ET on 2024-05-10

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

06/05/246 May 2024 Appointment of Mr Jonathan Walters as a director on 2024-01-22

View Document

06/05/246 May 2024 Notification of Jonathan Walters as a person with significant control on 2024-01-22

View Document

06/05/246 May 2024 Unaudited abridged accounts made up to 2023-08-30

View Document

30/01/2430 January 2024 Registered office address changed from Hamilton House Mabledon Place London WC1H 9BB England to Unit 1, Gatehouse Trading Estate Lichfield Road Brownhills Walsall WS8 6JZ on 2024-01-30

View Document

17/01/2417 January 2024 Appointment of Mr Jackson Roberts as a director on 2023-02-05

View Document

17/01/2417 January 2024 Registered office address changed from 403 Hornsey Road London N19 4DX England to Hamilton House Mabledon Place London WC1H 9BB on 2024-01-17

View Document

14/01/2414 January 2024 Cessation of Chris Hadjioannou as a person with significant control on 2024-01-14

View Document

14/01/2414 January 2024 Termination of appointment of Chris Hadjioannou as a director on 2024-01-14

View Document

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

01/11/231 November 2023 Compulsory strike-off action has been discontinued

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

27/10/2327 October 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

24/05/2324 May 2023 Accounts for a dormant company made up to 2022-08-30

View Document

21/12/2221 December 2022 Compulsory strike-off action has been discontinued

View Document

21/12/2221 December 2022 Compulsory strike-off action has been discontinued

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-08-09 with updates

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

02/05/222 May 2022 Previous accounting period shortened from 2021-08-31 to 2021-08-30

View Document

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

10/08/2010 August 2020 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