|
|
21 May 2025
|
21 May 2025
Confirmation statement made on 11 May 2025 with no updates
|
|
|
16 May 2024
|
16 May 2024
Confirmation statement made on 11 May 2024 with no updates
|
|
|
19 May 2023
|
19 May 2023
Confirmation statement made on 11 May 2023 with no updates
|
|
|
17 May 2022
|
17 May 2022
Cessation of Gabriele Musella as a person with significant control on 20 August 2021
|
|
|
17 May 2022
|
17 May 2022
Cessation of Oleg Giberstein as a person with significant control on 20 August 2021
|
|
|
17 May 2022
|
17 May 2022
Notification of Coinrule Inc as a person with significant control on 20 August 2021
|
|
|
11 May 2022
|
11 May 2022
Confirmation statement made on 11 May 2022 with updates
|
|
|
03 Feb 2022
|
03 Feb 2022
Director's details changed for Mr Gabriele Musella on 1 February 2022
|
|
|
18 Nov 2021
|
18 Nov 2021
Director's details changed for Mr Oleg Giberstein on 17 November 2021
|
|
|
17 Nov 2021
|
17 Nov 2021
Registered office address changed from Fisher Close Flat 6 2 Fisher Close London SE16 5AE England to Coldbath Square 1 Coldbath Square London EC1R 5HL on 17 November 2021
|
|
|
25 May 2021
|
25 May 2021
Confirmation statement made on 25 May 2021 with updates
|
|
|
11 May 2021
|
11 May 2021
Statement of capital following an allotment of shares on 11 May 2021
|
|
|
11 May 2021
|
11 May 2021
Confirmation statement made on 11 May 2021 with updates
|
|
|
16 Apr 2021
|
16 Apr 2021
|
|
|
09 Mar 2021
|
09 Mar 2021
Change of details for Mr Oleg Giberstein as a person with significant control on 9 March 2021
|
|
|
09 Jan 2021
|
09 Jan 2021
Resolutions
|
|
|
09 Jan 2021
|
09 Jan 2021
Memorandum and Articles of Association
|
|
|
29 Dec 2020
|
29 Dec 2020
Statement of capital following an allotment of shares on 24 December 2020
|
|
|
21 Dec 2020
|
21 Dec 2020
Statement of capital following an allotment of shares on 8 October 2018
|
|
|
21 Dec 2020
|
21 Dec 2020
Sub-division of shares on 8 October 2018
|