Advanced company searchLink opens in new window

KRYPTOKLOUD LIMITED

Company number 10296974

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)
28 Oct 2024 SH08 Change of share class name or designation
10 Jul 2024 AP01 Appointment of Mr Nicholas Robert Alexander as a director on 26 June 2024
01 Jul 2024 TM01 Termination of appointment of Lynette Judaea Schoen Nusbacher as a director on 27 June 2024
18 May 2024 AP01 Appointment of James Allen Livingston as a director on 8 May 2024
02 May 2024 AD01 Registered office address changed from Alchemy Building Lincoln Science and Innovation Park Poplar Avenue Lincoln Lincolnshire LN6 7GZ to Eaton House 3 Amelia Court Swanton Close Retford DN22 7HJ on 2 May 2024
02 May 2024 CH01 Director's details changed for Dr Lynette Judaea Shoen Nusbacher on 1 May 2024
30 Apr 2024 AA Unaudited abridged accounts made up to 31 July 2023
31 Mar 2024 CS01 Confirmation statement made on 31 March 2024 with updates
07 Aug 2023 CS01 Confirmation statement made on 25 July 2023 with updates
12 Jul 2023 AP01 Appointment of Dr Lynette Judaea Shoen Nusbacher as a director on 12 July 2023
23 Apr 2023 AA Unaudited abridged accounts made up to 31 July 2022
20 Feb 2023 TM01 Termination of appointment of Gary Clive Headland as a director on 17 February 2023
07 Dec 2022 SH01 Statement of capital following an allotment of shares on 7 December 2022
  • GBP 880,183.734
25 Jul 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
30 Apr 2022 AA Unaudited abridged accounts made up to 31 July 2021
24 Feb 2022 AD01 Registered office address changed from Alchemy Building Alchemy Building Poplar Street Lincoln Lincolnshire LN6 7DJ England to Alchemy Building Lincoln Science and Innovation Park Poplar Avenue Lincoln Lincolnshire LN67GZ on 24 February 2022
14 Jan 2022 AD01 Registered office address changed from Unit 2,O2 Boole Technology Centre Beever Street Lincoln Lincolnshire LN6 7FC to Alchemy Building Alchemy Building Poplar Street Lincoln Lincolnshire LN6 7DJ on 14 January 2022
05 Aug 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
29 Apr 2021 AA Unaudited abridged accounts made up to 31 July 2020
02 Feb 2021 AP01 Appointment of Mr Gary Clive Headland as a director on 1 January 2021
02 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 24/07/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Aug 2020 AP01 Appointment of Mr Paul Edward Burrows as a director on 24 July 2020
18 Aug 2020 CS01 Confirmation statement made on 25 July 2020 with updates
12 Aug 2020 MA Memorandum and Articles of Association