CUSTODIA TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Notification of Custodia Technology Group Limited as a person with significant control on 2024-01-26

View Document

05/03/245 March 2024 Cessation of Christopher Graham Hartley as a person with significant control on 2024-01-26

View Document

05/03/245 March 2024 Cessation of Fernando Cocchi Cacere as a person with significant control on 2024-01-26

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with updates

View Document

07/02/247 February 2024 Resolutions

View Document

07/02/247 February 2024 Resolutions

View Document

07/02/247 February 2024 Resolutions

View Document

07/02/247 February 2024 Resolutions

View Document

05/02/245 February 2024 Statement of capital following an allotment of shares on 2024-01-26

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/10/2129 October 2021 Registration of charge 109493620001, created on 2021-10-28

View Document

17/07/2117 July 2021 Registered office address changed from 17 st Ann's Square Manchester M2 7PW United Kingdom to C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR on 2021-07-17

View Document

17/07/2117 July 2021 Director's details changed for Mr Christopher Graham Hartley on 2021-07-17

View Document

17/07/2117 July 2021 Director's details changed for Mr Fernando Cocchi Cacere on 2021-07-17

View Document

17/07/2117 July 2021 Change of details for Mr Fernando Cocchi Cacere as a person with significant control on 2021-07-17

View Document

17/07/2117 July 2021 Change of details for Mr Christopher Graham Hartley as a person with significant control on 2021-07-17

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/09/202 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

27/08/1927 August 2019 CESSATION OF AARON KIRKHAM AS A PSC

View Document

23/08/1923 August 2019 23/08/19 STATEMENT OF CAPITAL GBP 210

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED NICOLA HOLBROOK

View Document

04/06/194 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR AARON KIRKHAM

View Document

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

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

06/09/176 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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