CRYPTOGRAPHY LTD
Status | ACTIVE |
Company No. | SC537962 |
Category | Private Limited Company |
Incorporated | 14 Jun 2016 |
Age | 7 years, 10 months, 14 days |
Jurisdiction | Scotland |
SUMMARY
CRYPTOGRAPHY LTD is an active private limited company with number SC537962. It was incorporated 7 years, 10 months, 14 days ago, on 14 June 2016. The company address is Q Court Q Court, Edinburgh, EH4 5BP, Scotland.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 21 Jun 2023
Action Date: 13 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-13
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 13 Jun 2022
Action Date: 13 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-13
Documents
Change to a person with significant control
Date: 24 Aug 2021
Action Date: 24 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-08-24
Psc name: Lamprini Georgiou
Documents
Change to a person with significant control
Date: 24 Aug 2021
Action Date: 24 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-08-24
Psc name: Dr Aggelos Kiayias
Documents
Appoint person director company with name date
Date: 24 Aug 2021
Action Date: 24 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Prof Aggelos Kiayias
Appointment date: 2021-08-24
Documents
Change to a person with significant control
Date: 21 Jul 2021
Action Date: 24 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-24
Psc name: Dr Aggelos Kiayias
Documents
Cessation of a person with significant control
Date: 21 Jul 2021
Action Date: 21 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lamprini Georgiou
Cessation date: 2021-07-21
Documents
Confirmation statement with no updates
Date: 25 Jun 2021
Action Date: 13 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-13
Documents
Change to a person with significant control
Date: 17 May 2021
Action Date: 17 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-17
Psc name: Dr Aggelos Kiayias
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Termination secretary company with name termination date
Date: 24 Dec 2020
Action Date: 24 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-12-24
Officer name: Aggelos Kiayias
Documents
Termination director company with name termination date
Date: 24 Dec 2020
Action Date: 24 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-24
Officer name: Aggelos Kiayias
Documents
Confirmation statement with no updates
Date: 17 Jun 2020
Action Date: 13 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-13
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 26 Jun 2019
Action Date: 13 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-13
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change person director company with change date
Date: 30 Apr 2019
Action Date: 23 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Aggelos Kiayias
Change date: 2019-04-23
Documents
Change person secretary company with change date
Date: 30 Apr 2019
Action Date: 23 Apr 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-04-23
Officer name: Dr Aggelos Kiayias
Documents
Change person director company with change date
Date: 30 Apr 2019
Action Date: 23 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-23
Officer name: Lamprini Georgiou
Documents
Notification of a person with significant control
Date: 18 Sep 2018
Action Date: 24 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-08-24
Psc name: Lamprini Georgiou
Documents
Notification of a person with significant control
Date: 14 Sep 2018
Action Date: 24 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lamprini Georgiou
Notification date: 2018-08-24
Documents
Change to a person with significant control
Date: 14 Sep 2018
Action Date: 24 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr Aggelos Kiayias
Change date: 2018-08-24
Documents
Resolution
Date: 14 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 07 Sep 2018
Category: Capital
Type: SH08
Documents
Confirmation statement with no updates
Date: 22 Jun 2018
Action Date: 13 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-13
Documents
Appoint person director company with name date
Date: 15 Jun 2018
Action Date: 06 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-06
Officer name: Lamprini Georgiou
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 13 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-13
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2017
Action Date: 05 Jun 2017
Category: Address
Type: AD01
New address: Q Court 3 Quality Street Edinburgh EH4 5BP
Old address: 5 (1F) Fettes Row Edinburgh EH3 6SF Scotland
Change date: 2017-06-05
Documents
Some Companies
OLD SURBITONIANS MEMORIAL GROUND,COBHAM,KT11 2BU
Number: | 11925938 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 48,LONDON,W1T 1QW
Number: | 09344951 |
Status: | ACTIVE |
Category: | Private Limited Company |
88-90 GEORGE STREET,LONDON,W1U 8PA
Number: | 11237410 |
Status: | ACTIVE |
Category: | Private Limited Company |
480 CHESTER ROAD,MANCHESTER,M16 9HE
Number: | 10209097 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLARENCE MILL,HOLMFIRTH,HD9 2NE
Number: | OC351806 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
40-14 HARDENGREEN BUSINESS PARK,ESKBANK,EH22 3NU
Number: | SC532644 |
Status: | ACTIVE |
Category: | Private Limited Company |