- Company Overview for ELLIPTIC ENTERPRISES LIMITED (08458210)
- Filing history for ELLIPTIC ENTERPRISES LIMITED (08458210)
- People for ELLIPTIC ENTERPRISES LIMITED (08458210)
- Charges for ELLIPTIC ENTERPRISES LIMITED (08458210)
- Registers for ELLIPTIC ENTERPRISES LIMITED (08458210)
- More for ELLIPTIC ENTERPRISES LIMITED (08458210)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Mar 2014 | AR01 | Annual return made up to 22 March 2014 with full list of shareholders | |
26 Mar 2014 | SH02 | Sub-division of shares on 20 March 2014 | |
26 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 20 March 2014
|
|
26 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2013 | AD01 | Registered office address changed from Sophia House 76-80 City Road London EC1Y 2BJ England on 19 December 2013 | |
10 Dec 2013 | CERTNM |
Company name changed bitxchange LTD\certificate issued on 10/12/13
|
|
18 Oct 2013 | AD01 | Registered office address changed from 15 Tangerine House 119 Weston Street London SE1 4XE United Kingdom on 18 October 2013 | |
17 Oct 2013 | CH01 | Director's details changed for Mr Adam Jack Joyce on 17 October 2013 | |
10 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 3 October 2013
|
|
04 Oct 2013 | AP01 | Appointment of Mr Adam Jack Joyce as a director on 3 October 2013 | |
27 Mar 2013 | AP01 | Appointment of Mr James Smith as a director on 27 March 2013 | |
22 Mar 2013 | NEWINC |
Incorporation
|