BITCAP HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

14/10/2414 October 2024 Second filing of Confirmation Statement dated 2024-10-09

View Document (might not be available)

09/10/249 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document (might not be available)

08/10/248 October 2024 Notification of John Roddison as a person with significant control on 2024-09-25

View Document (might not be available)

08/10/248 October 2024 Cessation of Timothy Maxwell Keiser as a person with significant control on 2024-09-25

View Document (might not be available)

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

01/06/241 June 2024 Second filing of Confirmation Statement dated 2024-05-06

View Document (might not be available)

20/05/2420 May 2024 Confirmation statement made on 2024-05-06 with updates

View Document (might not be available)

29/04/2429 April 2024 Director's details changed for Ms Stacy Elizabeth Herbert on 2024-04-18

View Document (might not be available)

22/04/2422 April 2024 Change of details for Mr Timothy Maxwell Keiser as a person with significant control on 2024-04-18

View Document (might not be available)

16/04/2416 April 2024 Total exemption full accounts made up to 2023-07-31

View Document (might not be available)

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document (might not be available)

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document (might not be available)

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document (might not be available)

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document (might not be available)

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/03/2019 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RODDISON / 04/03/2020

View Document (might not be available)

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM C/O BROWN MCLEOD LTD 51 CLARKEGROVE ROAD SHEFFIELD S10 2NH ENGLAND

View Document (might not be available)

14/01/2014 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document (might not be available)

10/01/2010 January 2020 COMPANY NAME CHANGED STARTCOIN HOLDINGS LIMITED CERTIFICATE ISSUED ON 10/01/20

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document (might not be available)

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document (might not be available)

05/10/185 October 2018 DIRECTOR APPOINTED MR DANIEL LAWSON COLLINS JR

View Document (might not be available)

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document (might not be available)

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/07/1828 July 2018 DISS40 (DISS40(SOAD))

View Document (might not be available)

27/07/1827 July 2018 31/07/17 TOTAL EXEMPTION FULL

View Document (might not be available)

03/07/183 July 2018 FIRST GAZETTE

View Document (might not be available)

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR KARL GRAY

View Document (might not be available)

08/12/178 December 2017 DIRECTOR APPOINTED MS STACY ELIZABETH HERBERT

View Document (might not be available)

21/10/1721 October 2017 DISS40 (DISS40(SOAD))

View Document (might not be available)

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document (might not be available)

10/10/1710 October 2017 FIRST GAZETTE

View Document (might not be available)

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR WING MA

View Document (might not be available)

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document (might not be available)

09/03/179 March 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KEISER

View Document (might not be available)

09/03/179 March 2017 DIRECTOR APPOINTED MS WING YI GRACE MA

View Document (might not be available)

11/01/1711 January 2017 DIRECTOR APPOINTED MR KARL MATTHEW GRAY

View Document (might not be available)

19/12/1619 December 2016 25/07/16 Statement of Capital gbp 1600.0000

View Document (might not be available)

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document (might not be available)

27/10/1627 October 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KEISER

View Document (might not be available)

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM C/O BROWN MCLEOD LIMITED 24 HANOVER SQUARE 4TH FLOOR LONDON W1S 1JD ENGLAND

View Document (might not be available)

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document (might not be available)

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 51 CLARKEGROVE ROAD SHEFFIELD S10 2NH ENGLAND

View Document (might not be available)

23/12/1523 December 2015 REGISTERED OFFICE CHANGED ON 23/12/2015 FROM C/O BROWN MCLEOD LTD 24 HANOVER SQUARE 4TH FLOOR LONDON W1S 1JD ENGLAND

View Document (might not be available)

21/10/1521 October 2015 VARYING SHARE RIGHTS AND NAMES

View Document (might not be available)

08/10/158 October 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document (might not be available)

25/09/1525 September 2015 APPOINTMENT TERMINATED, DIRECTOR JAMIE SCOTT

View Document (might not be available)

26/08/1526 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE SCOTT / 25/08/2015

View Document (might not be available)

18/08/1518 August 2015 APPOINTMENT TERMINATED, DIRECTOR WING MA

View Document (might not be available)

14/08/1514 August 2015 DIRECTOR APPOINTED MS WING YI GRACE MA

View Document (might not be available)

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/07/1530 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MAXWELL KEISER / 24/06/2015

View Document (might not be available)

11/06/1511 June 2015 COMPANY NAME CHANGED STARTJOIN TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 11/06/15

View Document (might not be available)

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 24 HANOVER SQUARE 5TH FLOOR LONDON W1S 1JD

View Document (might not be available)

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document (might not be available)

23/03/1523 March 2015 06/03/15 STATEMENT OF CAPITAL GBP 1600.0000

View Document (might not be available)

23/03/1523 March 2015 ARTICLES OF ASSOCIATION

View Document (might not be available)

15/09/1415 September 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document (might not be available)

01/09/141 September 2014 01/07/14 STATEMENT OF CAPITAL GBP 1302.50

View Document (might not be available)

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

01/04/141 April 2014 01/04/14 STATEMENT OF CAPITAL GBP 1220

View Document (might not be available)

18/11/1318 November 2013 20/10/13 STATEMENT OF CAPITAL GBP 1100

View Document (might not be available)

29/10/1329 October 2013 29/10/13 STATEMENT OF CAPITAL GBP 1000

View Document (might not be available)

10/10/1310 October 2013 SECOND FILING FOR FORM SH01

View Document (might not be available)

24/09/1324 September 2013 24/09/13 STATEMENT OF CAPITAL GBP 9520000

View Document (might not be available)

05/09/135 September 2013 SUB-DIVISION 28/08/13

View Document (might not be available)

05/09/135 September 2013 SUBDIVIDED 25/07/2013

View Document (might not be available)

29/08/1329 August 2013 DIRECTOR APPOINTED MR TIMOTHY MAXWELL KEISER

View Document (might not be available)

28/08/1328 August 2013 DIRECTOR APPOINTED MR JAMIE SCOTT

View Document (might not be available)

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM 24 HANOVER SQUARE LONDON W1S 1JD UNITED KINGDOM

View Document (might not be available)

31/07/1331 July 2013 SUB-DIVISION 25/07/13

View Document (might not be available)

31/07/1331 July 2013 SUB DIV 25/07/2013

View Document (might not be available)

25/07/1325 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company