CRYPTEX SECURITY SERVICES LTD

06639809
62 WILBURY WAY HITCHIN ENGLAND SG4 0TP

Documents

Documents
Date Category Description Pages
16 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2024 officers Change of particulars for director (Mr Philip Noel Benard) 2 Buy now
21 Dec 2023 accounts Annual Accounts 6 Buy now
11 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Sep 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Sep 2023 officers Change of particulars for director (Mr Philip Noel Benard) 2 Buy now
27 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2022 accounts Annual Accounts 8 Buy now
25 Nov 2021 accounts Annual Accounts 7 Buy now
01 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2021 officers Change of particulars for director (Mr Ian Elliott Zeff) 2 Buy now
21 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Sep 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Sep 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Sep 2020 capital Notice of name or other designation of class of shares 2 Buy now
01 Sep 2020 accounts Annual Accounts 8 Buy now
24 Jul 2020 officers Appointment of director (Mr Philip Noel Benard) 2 Buy now
10 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2019 accounts Annual Accounts 7 Buy now
15 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2018 accounts Annual Accounts 8 Buy now
18 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2017 accounts Annual Accounts 7 Buy now
10 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Nov 2016 officers Change of particulars for director (Mr Ian Elliott Zeff) 2 Buy now
19 Aug 2016 accounts Annual Accounts 6 Buy now
19 Aug 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
04 Jul 2016 capital Return of Allotment of shares 4 Buy now
04 Jul 2016 capital Return of Allotment of shares 4 Buy now
03 Sep 2015 accounts Annual Accounts 6 Buy now
01 Sep 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
20 Aug 2015 capital Notice of name or other designation of class of shares 2 Buy now
23 Jul 2015 annual-return Annual Return 6 Buy now
08 Oct 2014 accounts Annual Accounts 6 Buy now
29 Jul 2014 capital Notice of name or other designation of class of shares 2 Buy now
25 Jul 2014 annual-return Annual Return 5 Buy now
06 Jun 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Feb 2014 accounts Annual Accounts 5 Buy now
25 Sep 2013 capital Return of Allotment of shares 3 Buy now
23 Sep 2013 annual-return Annual Return 3 Buy now
23 Sep 2013 officers Change of particulars for director (Mr Ian Elliott Zeff) 2 Buy now
23 Sep 2013 officers Change of particulars for secretary (Mr Ian Elliott Zeff) 1 Buy now
23 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Mar 2013 accounts Annual Accounts 2 Buy now
20 Jul 2012 annual-return Annual Return 4 Buy now
05 Apr 2012 accounts Annual Accounts 2 Buy now
20 Jul 2011 annual-return Annual Return 4 Buy now
08 Apr 2011 accounts Annual Accounts 2 Buy now
13 Jul 2010 annual-return Annual Return 4 Buy now
02 Feb 2010 change-of-name Certificate Change Of Name Company 2 Buy now
02 Feb 2010 change-of-name Change Of Name Notice 2 Buy now
13 Jan 2010 accounts Annual Accounts 2 Buy now
07 Jul 2009 annual-return Return made up to 07/07/09; full list of members 3 Buy now
17 Jul 2008 address Registered office changed on 17/07/2008 from, 48 beechcroft road, bushey, watford, herts, WD23 2JU, uk 1 Buy now
17 Jul 2008 address Registered office changed on 17/07/2008 from, 3 the fountain centre, lensbury avenue imperial wharf, london, SW6 2TW, england 1 Buy now
17 Jul 2008 officers Secretary appointed ian zeff 1 Buy now
17 Jul 2008 officers Director appointed ian zeff 1 Buy now
17 Jul 2008 officers Appointment terminated director pemex services LIMITED 1 Buy now
17 Jul 2008 officers Appointment terminated director amersham services LIMITED 1 Buy now
17 Jul 2008 officers Appointment terminated secretary pemex services LIMITED 1 Buy now
07 Jul 2008 incorporation Incorporation Company 11 Buy now