BITCOIN EXPRESS LTD

Company Documents

DateDescription
04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/04/1823 April 2018 COMPANY NAME CHANGED GIVE CARROT LTD CERTIFICATE ISSUED ON 23/04/18

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, SECRETARY ELIZABETH TYLER

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/03/1627 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/03/1521 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/02/1426 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, DIRECTOR LO WILKIE

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED MR ANDREAS LINDGREN

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED MR RICKY CHARLES RAND

View Document

13/02/1413 February 2014 COMPANY NAME CHANGED LAIDLAW INTERNATIONAL (UK) LIMITED CERTIFICATE ISSUED ON 13/02/14

View Document

12/02/1412 February 2014 12/02/14 STATEMENT OF CAPITAL GBP 100

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM UNIT 12 DALFABER ESTATE AVIEMORE INVERNESS-SHIRE PH22 1PY

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/08/1313 August 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/07/1227 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/08/1117 August 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/07/1026 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

25/07/1025 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN RILEY / 01/01/2010

View Document

25/07/1025 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LO LENG ANG WILKIE / 01/01/2010

View Document

02/11/092 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

13/10/0913 October 2009 Annual return made up to 28 June 2009 with full list of shareholders

View Document

03/11/083 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

08/07/088 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/10/0724 October 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/07/0613 July 2006 SECRETARY RESIGNED

View Document

13/07/0613 July 2006 NEW SECRETARY APPOINTED

View Document

10/07/0610 July 2006 REGISTERED OFFICE CHANGED ON 10/07/06 FROM: 15 WARD ROAD DUNDEE ANGUS DD1 1ND

View Document

27/10/0527 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/08/0523 August 2005 REGISTERED OFFICE CHANGED ON 23/08/05 FROM: 15 WARD ROAD DUNDEE

View Document

23/08/0523 August 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/06/0430 June 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/11/021 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/07/0211 July 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/08/0115 August 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 REGISTERED OFFICE CHANGED ON 13/08/01 FROM: 41 REFORM STREET 2ND FLOOR DUNDEE ANGUS DD1 1SH

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/07/0017 July 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 RETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/07/9827 July 1998 RETURN MADE UP TO 02/07/98; FULL LIST OF MEMBERS

View Document

03/09/973 September 1997 NEW DIRECTOR APPOINTED

View Document

03/09/973 September 1997 NEW DIRECTOR APPOINTED

View Document

03/09/973 September 1997 DIRECTOR RESIGNED

View Document

03/09/973 September 1997 SECRETARY RESIGNED

View Document

03/09/973 September 1997 DIRECTOR RESIGNED

View Document

27/08/9727 August 1997 NEW SECRETARY APPOINTED

View Document

01/08/971 August 1997 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98

View Document

02/07/972 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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