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)
16 Sep 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 10/12/2014 to 24/12/2014
16 Sep 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 28/07/2014
16 Sep 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 09/01/2014
16 Sep 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 was registered on 29/12/2013
  • ANNOTATION Clarification a second filed SH01 for 29/12/2013
16 Sep 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 was registered on 18/12/2013
  • ANNOTATION Clarification a second filed SH01 for 18/12/2013
16 Sep 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 was registered on 17/12/2013
  • ANNOTATION Clarification a second filed SH01 for 17/12/2013
16 Sep 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 21 November 2013
27 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
20 Aug 2015 AR01 Annual return made up to 20 November 2014 with full list of shareholders
14 Apr 2015 SH01 Statement of capital following an allotment of shares on 24 December 2014
  • GBP 148.4822
  • ANNOTATION Clarification a second filed SH01 was registered on 16/09/2015
14 Jan 2015 AR01 Annual return made up to 21 November 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 16/09/2015
05 Jan 2015 SH01 Statement of capital following an allotment of shares on 28 July 2014
  • GBP 124.6640
  • ANNOTATION Clarification a second filed SH01 was registered on 16/09/2015
17 Dec 2014 AP01 Appointment of Mr Shaun Michael Wyles as a director on 3 December 2014
12 Dec 2014 CERTNM Company name changed storm zebra LIMITED\certificate issued on 12/12/14
  • RES15 ‐ Change company name resolution on 2014-11-20
12 Dec 2014 CONNOT Change of name notice
13 Aug 2014 SH01 Statement of capital following an allotment of shares on 9 January 2014
  • GBP 120.6640
  • ANNOTATION Clarification a second filed SH01 was registered on 16/09/2015
13 Aug 2014 SH01 Statement of capital following an allotment of shares on 29 December 2013
  • GBP 109.0640
  • ANNOTATION Clarification a second filed SH01 was registered on 16/09/2015
13 Aug 2014 SH01 Statement of capital following an allotment of shares on 18 December 2013
  • GBP 32.9012
  • ANNOTATION Clarification a second filed SH01 was registered on 16/09/2015
13 Aug 2014 SH01 Statement of capital following an allotment of shares on 17 December 2013
  • GBP 104.4128
  • ANNOTATION Clarification a second filed SH01 was registered on 16/09/2015
13 Aug 2014 SH01 Statement of capital following an allotment of shares on 16 December 2013
  • GBP 96.7500
13 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Aug 2014 SH01 Statement of capital following an allotment of shares on 12 December 2013
  • GBP 75.00
13 Aug 2014 SH02 Sub-division of shares on 12 December 2013
16 Dec 2013 CH01 Director's details changed for Neill Aidan on 20 November 2013