ADVANCED RESEARCH CRYPTOGRAPHY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/07/2512 July 2025 NewCompulsory strike-off action has been discontinued

View Document

12/07/2512 July 2025 NewCompulsory strike-off action has been discontinued

View Document

09/07/259 July 2025 NewConfirmation statement made on 2025-03-05 with updates

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

28/11/2428 November 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-05 with updates

View Document

26/12/2226 December 2022 Unaudited abridged accounts made up to 2021-11-30

View Document

18/01/2218 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

18/01/2218 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 05/03/19 STATEMENT OF CAPITAL GBP 125.59

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

05/03/195 March 2019 DISS40 (DISS40(SOAD))

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 DIRECTOR APPOINTED MR JONATHAN KARL STEEVES

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR KIERAN KELLY

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, SECRETARY EVELYN KELLY

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES

View Document

22/01/1822 January 2018 CESSATION OF EVELYN KELLY AS A PSC

View Document

22/01/1822 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MARTIN STEEVES

View Document

22/01/1822 January 2018 CESSATION OF KIERAN JOSEPH KELLY AS A PSC

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

04/08/174 August 2017 27/07/17 STATEMENT OF CAPITAL GBP 211.44

View Document

09/01/179 January 2017 ADOPT ARTICLES 21/12/2016

View Document

04/01/174 January 2017 09/12/16 STATEMENT OF CAPITAL GBP 140.96

View Document

30/12/1630 December 2016 19/12/16 STATEMENT OF CAPITAL GBP 105.72

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED DR RICHARD MARTIN STEEVES

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR EVELYN KELLY

View Document

21/12/1621 December 2016 21/12/16 STATEMENT OF CAPITAL GBP 140.96

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR BRENDAN CROSSEY

View Document

13/08/1613 August 2016 DIRECTOR APPOINTED MR BARRY MARTIN MILLAR

View Document

13/08/1613 August 2016 DIRECTOR APPOINTED MR BRENDAN PATRICK CROSSEY

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

04/05/164 May 2016 SUB-DIVISION 05/04/16

View Document

22/04/1622 April 2016 05/04/16 STATEMENT OF CAPITAL GBP 95.00

View Document

22/04/1622 April 2016 05/04/16 STATEMENT OF CAPITAL GBP 100.00

View Document

22/04/1622 April 2016 ADOPT ARTICLES 05/04/2016

View Document

07/12/157 December 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

29/01/1529 January 2015 DIRECTOR APPOINTED MRS EVELYN KELLY

View Document

29/01/1529 January 2015 SECRETARY APPOINTED MRS EVELYN KELLY

View Document

17/11/1417 November 2014 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