Advanced company searchLink opens in new window

BITCAP HOLDINGS LIMITED

Company number 08624882

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-11
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
  • GBP 1,600.0000
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
  • GBP 1,302.50
01 Apr 2014 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 1,220
18 Nov 2013 SH01 Statement of capital following an allotment of shares on 20 October 2013
  • GBP 1,100
29 Oct 2013 SH01 Statement of capital following an allotment of shares on 29 October 2013
  • GBP 1,000
10 Oct 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 25/09/2013
24 Sep 2013 SH01 Statement of capital following an allotment of shares on 24 September 2013
  • GBP 9,520,000
  • ANNOTATION A second filed SH01 was registered on 10/10/2013
05 Sep 2013 SH02 Sub-division of shares on 28 August 2013
05 Sep 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided 25/07/2013
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
  • RES13 ‐ Sub div 25/07/2013
25 Jul 2013 NEWINC Incorporation