CRYPTOGRAFX SECURITY LIMITED

Company Documents

DateDescription
10/10/2310 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

13/07/2313 July 2023 Application to strike the company off the register

View Document

05/07/235 July 2023 Registered office address changed from 12 Denny Street London SE11 4UX England to Flat 803 Ash Avenue London SE17 1HS on 2023-07-05

View Document

05/07/235 July 2023 Registered office address changed from Flat 803 Ash Avenue London SE17 1HS England to Flat 803 24 Ash Avenue London SE17 1HS on 2023-07-05

View Document

29/06/2329 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

02/11/222 November 2022 Registered office address changed from Bevan Kidwell Llp 113-117 Farringdon Road London EC1R 3BX England to 12 Denny Street London SE11 4UX on 2022-11-02

View Document

02/11/222 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/06/2116 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/12/1917 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/06/1822 June 2018 18/05/18 STATEMENT OF CAPITAL GBP 3

View Document

22/06/1822 June 2018 PSC'S CHANGE OF PARTICULARS / MR MARK TUTTLE / 18/05/2018

View Document

21/06/1821 June 2018 REGISTERED OFFICE CHANGED ON 21/06/2018 FROM PO BOX 51 OXFORD OXFORDSHIRE OXFORD OX44 7YG ENGLAND

View Document

21/06/1821 June 2018 REGISTERED OFFICE CHANGED ON 21/06/2018 FROM 113-117 FARRINGDON ROAD FARRINGDON ROAD LONDON EC1R 3BX ENGLAND

View Document

11/06/1811 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/12/167 December 2016 REGISTERED OFFICE CHANGED ON 07/12/2016 FROM 180A KENNINGTON PARK ROAD LONDON LONDON SE11 4BT UNITED KINGDOM

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MR MARK TUTTLE

View Document

28/09/1628 September 2016 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