Advanced company searchLink opens in new window

CRYPTIC SOFTWARE LIMITED

Company number 03776482

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jul 2005 88(2)R Ad 30/04/05--------- £ si 665@.1=66 £ ic 1197/1263
20 May 2005 AA Accounts for a small company made up to 31 May 2004
15 Apr 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Apr 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
15 Apr 2005 123 £ nc 1300/1350 24/03/05
04 Nov 2004 363s Return made up to 25/05/04; change of members
  • 363(288) ‐ Secretary resigned
04 Nov 2004 288a New secretary appointed
05 Apr 2004 AA Accounts for a small company made up to 31 May 2003
12 Mar 2004 287 Registered office changed on 12/03/04 from: the business exchange rockingham road kettering northamptonshire NN16 8JX
18 Sep 2003 288b Director resigned
26 Jun 2003 363s Return made up to 25/05/03; full list of members
26 Mar 2003 AA Full accounts made up to 31 May 2002
25 Jul 2002 AAMD Amended full accounts made up to 31 May 2001
08 Jul 2002 363s Return made up to 25/05/02; full list of members
08 Jul 2002 288c Secretary's particulars changed;director's particulars changed
12 Apr 2002 88(2)R Ad 01/02/02--------- £ si 110@.1=11 £ ic 1175/1186
30 Jan 2002 AA Full accounts made up to 31 May 2001
09 Aug 2001 288b Director resigned
09 Aug 2001 288b Director resigned
09 Aug 2001 288b Secretary resigned;director resigned
29 Jun 2001 363s Return made up to 25/05/01; full list of members
12 Jun 2001 288a New secretary appointed;new director appointed
15 Dec 2000 287 Registered office changed on 15/12/00 from: 1ST floor pride hill house 23 st mary's street shrewsbury salop SY1 1ED
03 Nov 2000 122 S-div 25/10/00
23 Oct 2000 288a New director appointed