CRYPTO GLOBAL MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/01/2526 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/01/2428 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

27/01/2427 January 2024 Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to The Granary Brewer Street Bletchingley Redhill RH1 4QP on 2024-01-27

View Document

27/01/2427 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/02/2313 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

28/01/2328 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

15/01/2215 January 2022 Confirmation statement made on 2022-01-15 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

14/08/2014 August 2020 APPOINTMENT TERMINATED, DIRECTOR DHIVESH PATEL

View Document

14/08/2014 August 2020 DIRECTOR APPOINTED MR PREMJI PATEL

View Document

14/08/2014 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PREMJI PATEL

View Document

14/08/2014 August 2020 CESSATION OF DHIVESH PATEL AS A PSC

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR VINESH PATEL

View Document

06/12/196 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DHIVESH PATEL

View Document

19/09/1919 September 2019 CESSATION OF JAMSHEED BAMAN MOTAFRAM AS A PSC

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, DIRECTOR JAMSHEED MOTAFRAM

View Document

12/08/1912 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/02/1927 February 2019 CURREXT FROM 30/11/2018 TO 30/04/2019

View Document

06/02/196 February 2019 DISS40 (DISS40(SOAD))

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMSHEED BAMAN MOTAFRAM / 15/11/2018

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM 26 RED LION SQUARE LONDON WC1R 4AG UNITED KINGDOM

View Document

24/11/1724 November 2017 PSC'S CHANGE OF PARTICULARS / MR JAMSHEED BAMAN MOTAFRAM / 13/11/2017

View Document

23/11/1723 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMSHEED BAMAN MOTAFRAM / 13/11/2017

View Document

13/11/1713 November 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