Advanced company searchLink opens in new window

BITFURY UK LIMITED

Company number 11233774

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 Apr 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
15 Apr 2021 PSC04 Change of details for Mr Valerijs Vavilovs as a person with significant control on 14 March 2021
26 Nov 2020 AP01 Appointment of Olegs Blinkovs as a director on 26 November 2020
22 Apr 2020 TM02 Termination of appointment of Jeremy Sewell as a secretary on 17 April 2020
22 Apr 2020 TM01 Termination of appointment of Daan Mcgrath as a director on 17 April 2020
21 Apr 2020 TM01 Termination of appointment of Jeremy Paul Sewell as a director on 17 April 2020
21 Apr 2020 AP01 Appointment of Ellen Jayne Gormley as a director on 17 April 2020
18 Mar 2020 CH03 Secretary's details changed for Mr Jeremy Sewell on 17 March 2020
18 Mar 2020 CH01 Director's details changed
18 Mar 2020 CH01 Director's details changed
17 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with updates
17 Mar 2020 PSC04 Change of details for Mr Valerijs Vavilovs as a person with significant control on 17 March 2020
17 Mar 2020 CH01 Director's details changed for Mr Jeremy Paul Sewell on 17 March 2020
14 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
07 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2019 PSC04 Change of details for Mr Valerijs Vavilovs as a person with significant control on 12 July 2019
06 Mar 2019 PSC07 Cessation of Bitfury Holding Bv as a person with significant control on 5 March 2018
06 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with updates
06 Mar 2019 PSC01 Notification of Valerijs Vavilovs as a person with significant control on 5 March 2018
21 Nov 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
06 Nov 2018 AD03 Register(s) moved to registered inspection location 2 Temple Back East Bristol BS1 6EG
06 Nov 2018 AD02 Register inspection address has been changed to 2 Temple Back East Bristol BS1 6EG
06 Nov 2018 AD01 Registered office address changed from , 168 Worlds End Lane Orpington, Kent, BR6 6AS, United Kingdom to C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT on 6 November 2018
05 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-03-05
  • GBP 100