- Company Overview for KRYPTOKLOUD LIMITED (10296974)
- Filing history for KRYPTOKLOUD LIMITED (10296974)
- People for KRYPTOKLOUD LIMITED (10296974)
- More for KRYPTOKLOUD LIMITED (10296974)
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
|
|
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
|
|
04 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
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 |