CRYPTO COIN COMPARISON LTD

6th Floor 9 Appold Street, London, EC2A 2AP, United Kingdom
StatusACTIVE
Company No.08846965
CategoryPrivate Limited Company
Incorporated15 Jan 2014
Age10 years, 4 months, 7 days
JurisdictionEngland Wales

SUMMARY

CRYPTO COIN COMPARISON LTD is an active private limited company with number 08846965. It was incorporated 10 years, 4 months, 7 days ago, on 15 January 2014. The company address is 6th Floor 9 Appold Street, London, EC2A 2AP, United Kingdom.



Company Fillings

Appoint person secretary company with name date

Date: 10 May 2024

Action Date: 22 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Charles Edward Hayter

Appointment date: 2024-04-22

Documents

View document PDF

Capital allotment shares

Date: 17 Apr 2024

Action Date: 11 Mar 2024

Category: Capital

Type: SH01

Date: 2024-03-11

Capital : 175.21 GBP

Documents

View document PDF

Accounts amended with accounts type group

Date: 01 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AAMD

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital allotment shares

Date: 21 Aug 2023

Action Date: 18 Aug 2023

Category: Capital

Type: SH01

Capital : 157.43 GBP

Date: 2023-08-18

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2023

Action Date: 24 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-24

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 02 Nov 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-07-08

Documents

View document PDF

Accounts with accounts type group

Date: 14 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-24

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2022

Action Date: 03 May 2022

Category: Capital

Type: SH01

Date: 2022-05-03

Capital : 157.42 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2022

Action Date: 27 May 2022

Category: Address

Type: AD01

Old address: Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom

Change date: 2022-05-27

New address: 6th Floor 9 Appold Street London EC2A 2AP

Documents

View document PDF

Notification of a person with significant control statement

Date: 07 Mar 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2022

Action Date: 10 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Charles Edward Hayter

Cessation date: 2021-08-10

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2021

Action Date: 24 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-24

Psc name: Mr Charles Edward Hayter

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-24

Officer name: Mr Charles Edward Hayter

Documents

View document PDF

Capital allotment shares

Date: 18 Oct 2021

Action Date: 27 Sep 2021

Category: Capital

Type: SH01

Capital : 156.23 GBP

Date: 2021-09-27

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2021

Action Date: 27 Sep 2021

Category: Capital

Type: SH01

Capital : 156 GBP

Date: 2021-09-27

Documents

View document PDF

Accounts with accounts type group

Date: 06 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Address

Type: AD01

Old address: Devonshire House 60 Goswell Road London EC1M 8AD England

New address: Devonshire House 60 Goswell Road London EC1M 7AD

Change date: 2021-09-15

Documents

View document PDF

Auditors resignation company

Date: 17 Aug 2021

Category: Auditors

Type: AUD

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2021

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander James Preston

Change date: 2020-10-23

Documents

View document PDF

Resolution

Date: 10 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 10 Jul 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-06-30

Officer name: Kac Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2021

Action Date: 29 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-29

Old address: 162 Main Road Danbury Chelmsford CM3 4DT England

New address: Devonshire House 60 Goswell Road London EC1M 8AD

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jun 2021

Action Date: 18 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Vlad Cealicu

Cessation date: 2021-06-18

Documents

View document PDF

Second filing capital allotment shares

Date: 24 Jun 2021

Action Date: 18 Jun 2021

Category: Capital

Type: RP04SH01

Date: 2021-06-18

Capital : 155.748 GBP

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Edward Hayter

Change date: 2021-06-10

Documents

View document PDF

Capital allotment shares

Date: 22 Jun 2021

Action Date: 18 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-18

Capital : 125.088 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2021

Action Date: 18 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Andrew Schoenfeld

Appointment date: 2021-06-18

Documents

View document PDF

Resolution

Date: 26 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 19 Apr 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2020

Action Date: 12 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Vlad Adrian Cealicu

Change date: 2020-07-12

Documents

View document PDF

Change to a person with significant control

Date: 16 Jul 2020

Action Date: 12 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Vlad Cealicu

Change date: 2020-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2020

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-07

Officer name: Herbert Skeete

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 10 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 10 Apr 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 02 Apr 2019

Action Date: 19 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-19

Capital : 125.09 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-19

Officer name: Craig Rochford

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-19

Officer name: Andrew Cameron Goodwin

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2019

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Address

Type: AD01

Old address: 162 Main Road Danbury Chelmsford CM3 4DT England

Change date: 2019-01-15

New address: 162 Main Road Danbury Chelmsford CM3 4DT

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 23 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Address

Type: AD01

Old address: 1 Duchess Street London W1W 6AN England

Change date: 2018-04-09

New address: 162 Main Road Danbury Chelmsford CM3 4DT

Documents

View document PDF

Legacy

Date: 26 Mar 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 15/01/2018

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Charles Edward Hayter

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 15 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-15

Documents

View document PDF

Capital allotment shares

Date: 18 Jan 2017

Action Date: 12 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-12

Capital : 118.47 GBP

Documents

View document PDF

Resolution

Date: 09 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2016

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Cameron Goodwin

Appointment date: 2016-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-29

Officer name: Alexander James Preston

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2016

Action Date: 29 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-29

Old address: 18 Crammond Close London London London W6 8QS

New address: 1 Duchess Street London W1W 6AN

Documents

View document PDF

Capital allotment shares

Date: 02 Sep 2016

Action Date: 31 Aug 2016

Category: Capital

Type: SH01

Date: 2016-08-31

Capital : 101.03 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 15 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-15

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 16 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-10-01

Officer name: Kac Services Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Capital allotment shares

Date: 15 Sep 2015

Action Date: 26 Aug 2015

Category: Capital

Type: SH01

Capital : 92.145 GBP

Date: 2015-08-26

Documents

View document PDF

Capital allotment shares

Date: 08 Sep 2015

Action Date: 26 Aug 2015

Category: Capital

Type: SH01

Capital : 92.145 GBP

Date: 2015-08-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2015

Action Date: 15 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-15

Documents

View document PDF

Resolution

Date: 03 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 03 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 03 Jan 2015

Action Date: 16 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-16

Capital : 90.50 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Dec 2014

Action Date: 21 Nov 2014

Category: Capital

Type: SH01

Capital : 85 GBP

Date: 2014-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2014

Action Date: 21 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Craig Rochford

Appointment date: 2014-11-21

Documents

View document PDF

Incorporation company

Date: 15 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

41 ARV MANAGEMENT COMPANY LIMITED

SUITE 4, STANMORE TOWERS,STANMORE,HA7 4AW

Number:11135722
Status:ACTIVE
Category:Private Limited Company

APW SERVICING LIMITED

STANLEY HOUSE 27,BILSTON,WV14 6AH

Number:09988021
Status:ACTIVE
Category:Private Limited Company

BARBER & CO LLP

131-135 TEMPLE CHAMBERS,LONDON,EC4Y 0HP

Number:OC326581
Status:ACTIVE
Category:Limited Liability Partnership

CENTRAL ZZ669 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09461619
Status:LIQUIDATION
Category:Private Limited Company

RAW RECORDS LIMITED

1 REGENT TERRACE,LONDON,SW8 1AW

Number:11346753
Status:ACTIVE
Category:Private Limited Company

ROPE TECH-ELEC LTD

31 PALMERSTON BOULEVARD,LEICESTER,LE2 3YS

Number:08532146
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source