- Company Overview for BITFURY UK LIMITED (11233774)
- Filing history for BITFURY UK LIMITED (11233774)
- People for BITFURY UK LIMITED (11233774)
- Registers for BITFURY UK LIMITED (11233774)
- More for BITFURY UK LIMITED (11233774)
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
Statement of capital on 2018-03-05
|