BITFURY UK LIMITED
Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | |
22/08/2522 August 2025 New | |
22/08/2522 August 2025 New | |
22/08/2522 August 2025 New | Audit exemption subsidiary accounts made up to 2024-06-30 |
11/03/2511 March 2025 | Confirmation statement made on 2025-03-04 with no updates |
08/07/248 July 2024 | Full accounts made up to 2023-06-30 |
07/06/247 June 2024 | Second filing for the appointment of Stijn Michiel Ehren as a director |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-04 with no updates |
07/01/247 January 2024 | Register(s) moved to registered office address C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT |
08/12/238 December 2023 | Director's details changed for Stijn Michiel Ehren on 2023-11-16 |
06/12/236 December 2023 | Change of details for Bitfury Group Limited as a person with significant control on 2023-11-16 |
20/11/2320 November 2023 | Register inspection address has been changed from 5th Floor Halo Counterslip Bristol BS1 6AJ United Kingdom to C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT |
16/11/2316 November 2023 | Registered office address changed from 6th Floor One London Wall London EC2Y 5EB England to C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT on 2023-11-16 |
08/08/238 August 2023 | Previous accounting period extended from 2022-12-31 to 2023-06-30 |
12/06/2312 June 2023 | Total exemption full accounts made up to 2021-12-31 |
19/04/2319 April 2023 | Register inspection address has been changed from 2 Temple Back East Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ |
14/04/2314 April 2023 | Director's details changed for Stijn Michiel Ehren on 2023-04-13 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-04 with no updates |
05/03/235 March 2023 | Compulsory strike-off action has been discontinued |
05/03/235 March 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/11/2228 November 2022 | Termination of appointment of Olegs Blinkovs as a director on 2022-11-18 |
23/11/2223 November 2022 | Appointment of Stijn Michiel Ehren as a director on 2022-11-18 |
18/10/2218 October 2022 | Cessation of Valerijs Vavilovs as a person with significant control on 2018-03-05 |
18/10/2218 October 2022 | Change of details for Bitfury Group Limited as a person with significant control on 2018-03-05 |
18/10/2218 October 2022 | Notification of Bitfury Group Limited as a person with significant control on 2018-03-05 |
22/10/2122 October 2021 | Total exemption full accounts made up to 2020-12-31 |
22/04/2022 April 2020 | APPOINTMENT TERMINATED, DIRECTOR DAAN MCGRATH |
22/04/2022 April 2020 | APPOINTMENT TERMINATED, SECRETARY JEREMY SEWELL |
21/04/2021 April 2020 | APPOINTMENT TERMINATED, DIRECTOR JEREMY SEWELL |
21/04/2021 April 2020 | DIRECTOR APPOINTED ELLEN JAYNE GORMLEY |
18/03/2018 March 2020 | CHANGE PERSON AS DIRECTOR |
18/03/2018 March 2020 | CHANGE PERSON AS DIRECTOR |
18/03/2018 March 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY SEWELL / 17/03/2020 |
17/03/2017 March 2020 | PSC'S CHANGE OF PARTICULARS / MR VALERIJS VAVILOVS / 17/03/2020 |
17/03/2017 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PAUL SEWELL / 17/03/2020 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES |
14/12/1914 December 2019 | 31/12/18 TOTAL EXEMPTION FULL |
07/12/197 December 2019 | DISS40 (DISS40(SOAD)) |
03/12/193 December 2019 | FIRST GAZETTE |
12/07/1912 July 2019 | PSC'S CHANGE OF PARTICULARS / MR VALERIJS VAVILOVS / 12/07/2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES |
06/03/196 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALERIJS VAVILOVS |
06/03/196 March 2019 | CESSATION OF BITFURY HOLDING BV AS A PSC |
21/11/1821 November 2018 | CURRSHO FROM 31/03/2019 TO 31/12/2018 |
06/11/186 November 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC |
06/11/186 November 2018 | SAIL ADDRESS CREATED |
06/11/186 November 2018 | 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 2018-11-06 |
06/11/186 November 2018 | REGISTERED OFFICE CHANGED ON 06/11/2018 FROM 168 WORLDS END LANE ORPINGTON KENT BR6 6AS UNITED KINGDOM |
05/03/185 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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