- Company Overview for BITCAP HOLDINGS LIMITED (08624882)
- Filing history for BITCAP HOLDINGS LIMITED (08624882)
- People for BITCAP HOLDINGS LIMITED (08624882)
- More for BITCAP HOLDINGS LIMITED (08624882)
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) |
---|---|---|---|
14 Aug 2015 | AP01 | Appointment of Ms Wing Yi Grace Ma as a director on 14 August 2015 | |
30 Jul 2015 | CH01 | Director's details changed for Mr Timothy Maxwell Keiser on 24 June 2015 | |
11 Jun 2015 | CERTNM |
Company name changed startjoin technology LIMITED\certificate issued on 11/06/15
|
|
01 Jun 2015 | AD01 | Registered office address changed from 24 Hanover Square 5th Floor London W1S 1JD to C/O Brown Mcleod Ltd 24 Hanover Square 4th Floor London W1S 1JD on 1 June 2015 | |
22 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
23 Mar 2015 | MA | Memorandum and Articles of Association | |
23 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 6 March 2015
|
|
23 Mar 2015 | SH08 | Change of share class name or designation | |
15 Sep 2014 | AR01 | Annual return made up to 25 July 2014 with full list of shareholders | |
01 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 1 July 2014
|
|
01 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 1 April 2014
|
|
18 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 20 October 2013
|
|
29 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 29 October 2013
|
|
10 Oct 2013 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
24 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 24 September 2013
|
|
05 Sep 2013 | SH02 | Sub-division of shares on 28 August 2013 | |
05 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2013 | AP01 | Appointment of Mr Timothy Maxwell Keiser as a director | |
28 Aug 2013 | AP01 | Appointment of Mr Jamie Scott as a director | |
01 Aug 2013 | AD01 | Registered office address changed from 24 Hanover Square London W1S 1JD United Kingdom on 1 August 2013 | |
31 Jul 2013 | SH02 | Sub-division of shares on 25 July 2013 | |
31 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2013 | NEWINC | Incorporation |