Download leads from Nexok and grow your business. Find out more

Cryptic Shell Ltd

Documents

Total Documents54
Total Pages213

Filing History

22 December 2020Micro company accounts made up to 31 March 2020
19 October 2020Termination of appointment of Helen Angela Harvey as a secretary on 19 October 2020
21 March 2020Confirmation statement made on 21 March 2020 with no updates
22 December 2019Micro company accounts made up to 31 March 2019
23 March 2019Confirmation statement made on 22 March 2019 with no updates
15 December 2018Micro company accounts made up to 31 March 2018
15 October 2018Termination of appointment of Ijeoma Confidence Okpechi as a secretary on 15 October 2018
15 October 2018Appointment of Miss Helen Angela Harvey as a secretary on 15 October 2018
22 March 2018Confirmation statement made on 22 March 2018 with updates
22 January 2018Appointment of Miss Ijeoma Confidence Okpechi as a secretary on 22 January 2018
15 December 2017Micro company accounts made up to 31 March 2017
22 March 2017Confirmation statement made on 22 March 2017 with updates
22 March 2017Confirmation statement made on 22 March 2017 with updates
14 December 2016Micro company accounts made up to 31 March 2016
14 December 2016Micro company accounts made up to 31 March 2016
22 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 11
22 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 11
18 December 2015Total exemption small company accounts made up to 31 March 2015
18 December 2015Total exemption small company accounts made up to 31 March 2015
19 May 2015Director's details changed for Mr Adedamola David Oguntade on 18 May 2015
19 May 2015Director's details changed for Mr Adedamola David Oguntade on 18 May 2015
22 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 11
22 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 11
14 December 2014Total exemption small company accounts made up to 31 March 2014
14 December 2014Total exemption small company accounts made up to 31 March 2014
24 March 2014Registered office address changed from 1 Besant Walk Andover Estate London N7 7RG England on 24 March 2014
24 March 2014Registered office address changed from 1 Besant Walk London N7 7RG England on 24 March 2014
24 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 11
24 March 2014Director's details changed for Mr Adedamola David Oguntade on 24 March 2014
24 March 2014Registered office address changed from 1 Besant Walk Andover Estate London N7 7RG England on 24 March 2014
24 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 11
24 March 2014Secretary's details changed for Mr Adedamola David Oguntade on 24 March 2014
24 March 2014Registered office address changed from 1 Besant Walk London N7 7RG England on 24 March 2014
24 March 2014Secretary's details changed for Mr Adedamola David Oguntade on 24 March 2014
24 March 2014Director's details changed for Mr Adedamola David Oguntade on 24 March 2014
16 December 2013Total exemption small company accounts made up to 31 March 2013
16 December 2013Total exemption small company accounts made up to 31 March 2013
13 June 2013Director's details changed for Mr Adedamola David Oguntade on 13 June 2013
13 June 2013Director's details changed for Mr Adedamola David Oguntade on 13 June 2013
23 March 2013Annual return made up to 22 March 2013 with a full list of shareholders
23 March 2013Annual return made up to 22 March 2013 with a full list of shareholders
4 December 2012Total exemption small company accounts made up to 31 March 2012
4 December 2012Total exemption small company accounts made up to 31 March 2012
2 December 2012Registered office address changed from Flat 14 Michael Cliffe House Skinner Street Islington London EC1R 0WW England on 2 December 2012
2 December 2012Registered office address changed from Flat 14 Michael Cliffe House Skinner Street Islington London EC1R 0WW England on 2 December 2012
2 December 2012Registered office address changed from Flat 14 Michael Cliffe House Skinner Street Islington London EC1R 0WW England on 2 December 2012
5 April 2012Appointment of Mr Adedamola David Oguntade as a secretary
5 April 2012Appointment of Mr Adedamola David Oguntade as a secretary
23 March 2012Annual return made up to 22 March 2012 with a full list of shareholders
23 March 2012Annual return made up to 22 March 2012 with a full list of shareholders
25 March 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 11
25 March 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 11
22 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
22 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed