CALYPTOS LTD

Company Documents

DateDescription
08/04/228 April 2022 Application to strike the company off the register

View Document

08/11/218 November 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

29/09/2029 September 2020 REGISTERED OFFICE CHANGED ON 29/09/2020 FROM 3 GRANGE CLOSE RATBY LEICESTER LE6 0NR UNITED KINGDOM

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

16/09/1916 September 2019 CESSATION OF GLENRORY GRANT AS A PSC

View Document

16/09/1916 September 2019 CURRSHO FROM 31/05/2020 TO 05/04/2020

View Document

16/09/1916 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAROLD CRUZ

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR GLENRORY GRANT

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR HAROLD CRUZ

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM 19 OAK TREE AVENUE REDDITCH B97 6JX UNITED KINGDOM

View Document

20/05/1920 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information