KRYPTO MAPPING LTD

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

28/08/2428 August 2024 Cessation of Joseph Andrew Donachie as a person with significant control on 2024-07-09

View Document

09/07/249 July 2024 Notification of Miroslaw Bachanek as a person with significant control on 2024-07-09

View Document

09/07/249 July 2024 Termination of appointment of Joseph Andrew Donachie as a director on 2024-07-09

View Document

09/07/249 July 2024 Elect to keep the directors' register information on the public register

View Document

09/07/249 July 2024 Registered office address changed from Unit 1 Block a Smeaton Road Smeaton Road West Gourdie Industrial Estate Dundee Angus DD2 4UT Scotland to 6 Cumnock Place Dundee DD4 8BF on 2024-07-09

View Document

09/07/249 July 2024 Register inspection address has been changed to 6 Cumnock Place Dundee DD4 8BF

View Document

09/07/249 July 2024 Appointment of Mr Miroslaw Bachanek as a director on 2024-07-09

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/05/226 May 2022 Director's details changed for Mr Joseph Andrew Donachie on 2022-05-06

View Document

06/05/226 May 2022 Registered office address changed from Unit 3 Block a Smeaton Road Smeaton Road West Gourdie Industrial Estate Dundee Angus DD2 4UT Scotland to Unit 1 Block a Smeaton Road Smeaton Road West Gourdie Industrial Estate Dundee Angus DD2 4UT on 2022-05-06

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-01 with updates

View Document

05/01/225 January 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/01/2114 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM 3/L 30 WOLSELEY STREET DUNDEE DD3 7QJ SCOTLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

02/05/182 May 2018 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