Advanced company searchLink opens in new window

BITPOSTER LIMITED

Company number 08783439

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)
13 Nov 2024 AP01 Appointment of Mr David Krupp as a director on 30 October 2024
13 Nov 2024 AP01 Appointment of Mr Daniel Hwang as a director on 30 October 2024
06 Nov 2024 CS01 Confirmation statement made on 1 November 2024 with updates
04 Nov 2024 TM01 Termination of appointment of Shaun Michael Wyles as a director on 30 October 2024
04 Nov 2024 TM01 Termination of appointment of Aidan Neill as a director on 30 October 2024
04 Nov 2024 AP01 Appointment of Claudia Maria Meneses-Valderrama as a director on 30 October 2024
04 Nov 2024 TM01 Termination of appointment of Jacob Anand Thomas Kalliath as a director on 30 October 2024
04 Jun 2024 MR01 Registration of charge 087834390001, created on 31 May 2024
01 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
27 Mar 2023 AA01 Previous accounting period extended from 30 November 2022 to 31 December 2022
25 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
15 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
29 Sep 2022 AD01 Registered office address changed from , 21 21 Berners Street, First Floor, London, W1T 3LP, England to 21 Berners Street First Floor London W1T 3LP on 29 September 2022
29 Sep 2022 AD01 Registered office address changed from , Waverley House Noel Street, London, W1F 8GQ, England to 21 Berners Street First Floor London W1T 3LP on 29 September 2022
06 Dec 2021 CS01 Confirmation statement made on 20 November 2021 with updates
02 Dec 2021 PSC08 Notification of a person with significant control statement
24 Nov 2021 PSC07 Cessation of Aidan Neill as a person with significant control on 18 November 2019
05 Sep 2021 AA Total exemption full accounts made up to 30 November 2020
22 Apr 2021 SH01 Statement of capital following an allotment of shares on 15 January 2021
  • GBP 267.9486
09 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Dec 2020 CS01 Confirmation statement made on 20 November 2020 with updates
30 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
29 Sep 2020 AD01 Registered office address changed from , 66 Old Compton Street, London, W1D 4UH, England to 21 Berners Street First Floor London W1T 3LP on 29 September 2020
11 Jun 2020 SH01 Statement of capital following an allotment of shares on 15 January 2020
  • GBP 240.5991