- Company Overview for BITPOSTER LIMITED (08783439)
- Filing history for BITPOSTER LIMITED (08783439)
- People for BITPOSTER LIMITED (08783439)
- Charges for BITPOSTER LIMITED (08783439)
- More for BITPOSTER LIMITED (08783439)
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
|
|
09 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
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
|