CRYPTO COIN COMPARISON LTD
Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Statement of capital following an allotment of shares on 2025-03-31 |
15/04/2515 April 2025 | Notification of Brendan Francis Blumer as a person with significant control on 2024-10-08 |
14/04/2514 April 2025 | Withdrawal of a person with significant control statement on 2025-04-14 |
14/04/2514 April 2025 | Notification of Kokuei Yuan as a person with significant control on 2024-10-08 |
11/04/2511 April 2025 | Registered office address changed from 6th Floor 9 Appold Street London EC2A 2AP United Kingdom to Duo, Level 6 280 Bishopsgate London EC2M 4RB on 2025-04-11 |
19/10/2419 October 2024 | Resolutions |
19/10/2419 October 2024 | Memorandum and Articles of Association |
12/10/2412 October 2024 | Resolutions |
11/10/2411 October 2024 | Change of share class name or designation |
10/10/2410 October 2024 | Appointment of Mr Peter George Seebohm as a director on 2024-10-08 |
10/10/2410 October 2024 | Termination of appointment of Charles Edward Hayter as a secretary on 2024-10-08 |
10/10/2410 October 2024 | Appointment of Mr James Michael Mendes as a director on 2024-10-08 |
24/09/2424 September 2024 | Group of companies' accounts made up to 2023-12-31 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-24 with updates |
10/05/2410 May 2024 | Appointment of Charles Edward Hayter as a secretary on 2024-04-22 |
17/04/2417 April 2024 | Statement of capital following an allotment of shares on 2024-03-11 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
01/11/231 November 2023 | Amended group of companies' accounts made up to 2022-12-31 |
29/09/2329 September 2023 | Full accounts made up to 2022-12-31 |
21/08/2321 August 2023 | Statement of capital following an allotment of shares on 2023-08-18 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-24 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
02/11/222 November 2022 | Second filing of Confirmation Statement dated 2022-07-08 |
14/09/2214 September 2022 | Group of companies' accounts made up to 2021-12-31 |
08/07/228 July 2022 | Confirmation statement made on 2022-06-24 with updates |
04/03/224 March 2022 | Cessation of Charles Edward Hayter as a person with significant control on 2021-08-10 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/11/2123 November 2021 | Director's details changed for Mr Charles Edward Hayter on 2021-09-24 |
23/11/2123 November 2021 | Change of details for Mr Charles Edward Hayter as a person with significant control on 2021-09-24 |
18/10/2118 October 2021 | Statement of capital following an allotment of shares on 2021-09-27 |
14/10/2114 October 2021 | Statement of capital following an allotment of shares on 2021-09-27 |
06/10/216 October 2021 | Group of companies' accounts made up to 2020-12-31 |
05/08/215 August 2021 | Director's details changed for Mr Alexander James Preston on 2020-10-23 |
10/07/2110 July 2021 | Memorandum and Articles of Association |
10/07/2110 July 2021 | Resolutions |
10/07/2110 July 2021 | Resolutions |
10/07/2110 July 2021 | Resolutions |
10/07/2110 July 2021 | Resolutions |
30/06/2130 June 2021 | Termination of appointment of Kac Services Limited as a secretary on 2021-06-30 |
29/06/2129 June 2021 | Registered office address changed from 162 Main Road Danbury Chelmsford CM3 4DT England to Devonshire House 60 Goswell Road London EC1M 8AD on 2021-06-29 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-24 with updates |
24/06/2124 June 2021 | Director's details changed for Mr Charles Edward Hayter on 2021-06-10 |
24/06/2124 June 2021 | Second filing of a statement of capital following an allotment of shares on 2021-06-18 |
24/06/2124 June 2021 | Cessation of Vlad Cealicu as a person with significant control on 2021-06-18 |
22/06/2122 June 2021 | Appointment of Mr Steven Andrew Schoenfeld as a director on 2021-06-18 |
22/06/2122 June 2021 | Statement of capital following an allotment of shares on 2021-06-18 |
27/09/1927 September 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
10/04/1910 April 2019 | ADOPT ARTICLES 07/03/2019 |
02/04/192 April 2019 | 19/03/19 STATEMENT OF CAPITAL GBP 125.09 |
22/03/1922 March 2019 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GOODWIN |
22/03/1922 March 2019 | APPOINTMENT TERMINATED, DIRECTOR CRAIG ROCHFORD |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES |
15/01/1915 January 2019 | REGISTERED OFFICE CHANGED ON 15/01/2019 FROM 162 MAIN ROAD DANBURY CHELMSFORD CM3 4DT ENGLAND |
27/09/1827 September 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
23/05/1823 May 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
09/04/189 April 2018 | REGISTERED OFFICE CHANGED ON 09/04/2018 FROM 1 DUCHESS STREET LONDON W1W 6AN ENGLAND |
26/03/1826 March 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 15/01/2018 |
30/01/1830 January 2018 | PREVSHO FROM 31/01/2018 TO 31/12/2017 |
17/01/1817 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES EDWARD HAYTER |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES |
26/10/1726 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
18/01/1718 January 2017 | 12/12/16 STATEMENT OF CAPITAL GBP 118.47 |
09/01/179 January 2017 | ADOPT ARTICLES 12/12/2016 |
09/01/179 January 2017 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
14/12/1614 December 2016 | DIRECTOR APPOINTED MR ANDREW CAMERON GOODWIN |
03/10/163 October 2016 | DIRECTOR APPOINTED ALEXANDER JAMES PRESTON |
29/09/1629 September 2016 | REGISTERED OFFICE CHANGED ON 29/09/2016 FROM 18 CRAMMOND CLOSE LONDON LONDON LONDON W6 8QS |
02/09/162 September 2016 | 31/08/16 STATEMENT OF CAPITAL GBP 101.03 |
14/07/1614 July 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
26/01/1626 January 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
16/10/1516 October 2015 | CORPORATE SECRETARY APPOINTED KAC SERVICES LIMITED |
12/10/1512 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
15/09/1515 September 2015 | 26/08/15 STATEMENT OF CAPITAL GBP 92.145 |
08/09/158 September 2015 | 26/08/15 STATEMENT OF CAPITAL GBP 92.145 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
27/01/1527 January 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
03/01/153 January 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
03/01/153 January 2015 | 16/12/14 STATEMENT OF CAPITAL GBP 90.50 |
03/01/153 January 2015 | ADOPT ARTICLES 16/12/2014 |
02/12/142 December 2014 | 21/11/14 STATEMENT OF CAPITAL GBP 85 |
02/12/142 December 2014 | DIRECTOR APPOINTED CRAIG ROCHFORD |
15/01/1415 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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