Advanced company searchLink opens in new window

BVNK DLT GROUP (UK) LIMITED

Company number 13065803

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)
17 Feb 2022 SH06 Cancellation of shares. Statement of capital on 24 January 2022
  • EUR 12,827
17 Feb 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification 'hmrc confirmation received that appropriate duty has been paid on this repurchase.'
26 Jan 2022 SH02 Sub-division of shares on 24 January 2022
26 Jan 2022 SH01 Statement of capital following an allotment of shares on 24 January 2022
  • EUR 12,827
  • GBP 10,000
09 Dec 2021 RP04CS01 Second filing of Confirmation Statement dated 29 November 2021
09 Dec 2021 RP04SH01 Second filed SH01 - 30/04/21 Statement of Capital gbp 10000 30/04/21 Statement of Capital eur 2827
03 Dec 2021 CS01 29/11/21 Statement of Capital gbp 10000 29/11/21 Statement of Capital eur 2827
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 09/12/2021
09 Aug 2021 TM01 Termination of appointment of Donald Duke Jackson as a director on 6 August 2021
09 Aug 2021 TM01 Termination of appointment of Jesse David Hemson-Struthers as a director on 6 August 2021
06 Aug 2021 AP01 Appointment of Mr Terence William Cave as a director on 6 August 2021
22 Jul 2021 CH01 Director's details changed for Mr Donald Juke Jackson on 22 July 2021
22 Jul 2021 PSC04 Change of details for Mr Donald Juke Jackson as a person with significant control on 22 July 2021
21 Jul 2021 PSC01 Notification of Donald Juke Jackson as a person with significant control on 30 April 2021
19 Jul 2021 PSC04 Change of details for Mr Jesse David Hemson-Struthers as a person with significant control on 30 April 2021
16 Jul 2021 AP01 Appointment of Mr Alexander Sukhdev Singh Mann as a director on 15 July 2021
16 Jul 2021 AP01 Appointment of Mr Donald Juke Jackson as a director on 15 July 2021
16 Jul 2021 PSC07 Cessation of Jesse David Hemson-Struthers as a person with significant control on 6 December 2020
16 Jul 2021 CH01 Director's details changed for Mr Jesse David Henson Hemson-Struthers on 16 July 2021
16 Jul 2021 PSC04 Change of details for Mr Jesse David Henson Hemson-Struthers as a person with significant control on 16 July 2021
01 Jul 2021 PSC04 Change of details for Mr Jesse David Hemson-Struthers as a person with significant control on 30 June 2021
01 Jul 2021 PSC04 Change of details for Mr Jesse David Hemson-Struthers as a person with significant control on 30 June 2021
30 Jun 2021 SH01 Statement of capital following an allotment of shares on 30 April 2021
  • GBP 10,000
  • EUR 720,885
30 Jun 2021 SH01 Statement of capital following an allotment of shares on 30 April 2021
  • GBP 10,000
  • EUR 720,885
  • ANNOTATION Clarification a second filed SH01 was registered on 09/12/2021
02 Feb 2021 PSC04 Change of details for Mr Jesse David Henson Struthers as a person with significant control on 6 December 2020
02 Feb 2021 CH01 Director's details changed for Mr Jesse David Henson Hemson-Struthers on 6 December 2020