CAIH LTD

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

25/11/2125 November 2021 Accounts for a dormant company made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

08/10/218 October 2021 Application to strike the company off the register

View Document

03/10/213 October 2021 Termination of appointment of John Xander Yi as a director on 2021-10-03

View Document

03/10/213 October 2021 Cessation of John Xander Yi as a person with significant control on 2021-10-03

View Document

01/12/201 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

04/11/204 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

02/11/202 November 2020 APPOINTMENT TERMINATED, SECRETARY ANNA SANTAYANA

View Document

02/11/202 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / JOHN XANDER YI / 26/10/2020

View Document

02/11/202 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA HALFERTY / 26/10/2020

View Document

02/11/202 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES LENART / 26/10/2020

View Document

02/11/202 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL KERRISON / 26/10/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/10/2029 October 2020 REGISTERED OFFICE CHANGED ON 29/10/2020 FROM THE SENATE SOUTHERNHAY GARDENS EXETER EX1 1UG ENGLAND

View Document

22/10/2022 October 2020 DISS40 (DISS40(SOAD))

View Document

20/10/2020 October 2020 FIRST GAZETTE

View Document

10/09/1910 September 2019 COMPANY NAME CHANGED CRYPTOCURVE LTD CERTIFICATE ISSUED ON 10/09/19

View Document

08/07/198 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

03/11/183 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

06/05/186 May 2018 SECRETARY APPOINTED ANNA KRISTINE OBIETA SANTAYANA

View Document

06/05/186 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN XANDER YI

View Document

06/05/186 May 2018 PSC'S CHANGE OF PARTICULARS / MR JOSHUA HALFERTY / 23/10/2017

View Document

06/05/186 May 2018 REGISTERED OFFICE CHANGED ON 06/05/2018 FROM CRYPTOCURVE PO BOX 857 EXETER DEVON EX1 9WQ ENGLAND

View Document

24/04/1824 April 2018 24/04/18 STATEMENT OF CAPITAL GBP 2000

View Document

24/04/1824 April 2018 12/01/18 STATEMENT OF CAPITAL GBP 100

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED JOHN XANDER YI

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED ALEXANDER JAMES LENART

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED ANDREW PAUL KERRISON

View Document

23/10/1723 October 2017 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