BITSTAMP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewFull accounts made up to 2024-12-31

View Document

29/07/2529 July 2025 NewResolutions

View Document

28/07/2528 July 2025 NewStatement of capital following an allotment of shares on 2025-07-22

View Document

18/07/2518 July 2025 NewConfirmation statement made on 2025-07-05 with updates

View Document

17/07/2517 July 2025 NewPurchase of own shares.

View Document

17/07/2517 July 2025 NewCancellation of shares. Statement of capital on 2025-05-30

View Document

06/06/256 June 2025 Cessation of Ministry of Economy and Finance as a person with significant control on 2025-06-03

View Document

05/06/255 June 2025 Cessation of Yoo Jung-Hyun as a person with significant control on 2025-06-03

View Document

05/06/255 June 2025 Notification of Robinhood Markets, Inc. as a person with significant control on 2025-06-05

View Document

03/06/253 June 2025 Appointment of Mr Johann Kerbrat as a director on 2025-06-02

View Document

03/06/253 June 2025 Termination of appointment of Hanmin Cho as a director on 2025-06-02

View Document

03/06/253 June 2025 Termination of appointment of Nicolas Raoul Georges Huss as a director on 2025-06-02

View Document

03/06/253 June 2025 Termination of appointment of Olov Petersson as a director on 2025-06-02

View Document

03/06/253 June 2025 Termination of appointment of Jean-David Thiebaut as a director on 2025-06-02

View Document

03/06/253 June 2025 Appointment of Jean-Baptiste Graftieaux as a director on 2025-06-02

View Document

01/04/251 April 2025 Cancellation of shares. Statement of capital on 2025-03-17

View Document

01/04/251 April 2025 Purchase of own shares.

View Document

30/08/2430 August 2024 Full accounts made up to 2023-12-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-05 with updates

View Document

28/06/2428 June 2024 Statement of capital following an allotment of shares on 2024-06-05

View Document

12/06/2412 June 2024 Statement of capital following an allotment of shares on 2024-05-31

View Document

30/11/2330 November 2023 Termination of appointment of Hendrik Ghys as a director on 2023-11-30

View Document

08/08/238 August 2023 Full accounts made up to 2022-12-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

04/07/234 July 2023 Appointment of Mr Olov Petersson as a director on 2023-06-27

View Document

04/07/234 July 2023 Termination of appointment of Jong Hyun Hong as a director on 2023-06-27

View Document

04/07/234 July 2023 Appointment of Mr Hanmin Cho as a director on 2023-06-27

View Document

05/05/235 May 2023 Cessation of Jungyun Kim as a person with significant control on 2023-02-03

View Document

05/05/235 May 2023 Cessation of Jungmin Kim as a person with significant control on 2023-02-03

View Document

05/05/235 May 2023 Change of details for Yoo Jung-Hyun as a person with significant control on 2023-02-03

View Document

05/05/235 May 2023 Notification of Ministry of Economy and Finance as a person with significant control on 2023-02-23

View Document

28/12/2228 December 2022 Particulars of variation of rights attached to shares

View Document

28/12/2228 December 2022 Change of share class name or designation

View Document

29/11/2229 November 2022 Resolutions

View Document

29/11/2229 November 2022 Notification of Jungmin Kim as a person with significant control on 2022-09-08

View Document

29/11/2229 November 2022 Resolutions

View Document

29/11/2229 November 2022 Notification of Jungyun Kim as a person with significant control on 2022-09-08

View Document

29/11/2229 November 2022 Change of details for Yoo Jung-Hyun as a person with significant control on 2022-09-08

View Document

29/11/2229 November 2022 Resolutions

View Document

21/11/2221 November 2022 Memorandum and Articles of Association

View Document

28/10/2228 October 2022 Termination of appointment of Oliver William Blower as a director on 2022-10-24

View Document

22/09/2222 September 2022 Full accounts made up to 2021-12-31

View Document

09/09/229 September 2022 Change of share class name or designation

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-07-05 with updates

View Document

09/08/219 August 2021 Full accounts made up to 2020-12-31

View Document

05/08/215 August 2021 Appointment of Mr Nicolas Raoul Georges Huss as a director on 2021-06-10

View Document

05/08/215 August 2021 Appointment of Mr Jean-David Thiebaut as a director on 2021-06-10

View Document

05/11/205 November 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

29/06/2029 June 2020 DIRECTOR APPOINTED MR OLIVER WILLIAM BLOWER

View Document

20/12/1920 December 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/12/194 December 2019 DISS40 (DISS40(SOAD))

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

11/07/1911 July 2019 ADOPT ARTICLES 26/06/2019

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

14/11/1814 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUNGJU KIM

View Document

14/11/1814 November 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/11/2018

View Document

14/11/1814 November 2018 CESSATION OF NEJC KODRIC AS A PSC

View Document

14/11/1814 November 2018 CESSATION OF DAMIJAN MERLAK AS A PSC

View Document

06/11/186 November 2018 ADOPT ARTICLES 25/10/2018

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR DAMIJAN MERLAK

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL MOREHEAD

View Document

01/11/181 November 2018 DIRECTOR APPOINTED JONG HYUN HONG

View Document

01/11/181 November 2018 DIRECTOR APPOINTED HENDRIK GHYS

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, SECRETARY GEORGE FROST

View Document

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

View Accounts

27/10/1727 October 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/10/1723 October 2017 25/05/17 STATEMENT OF CAPITAL GBP 1464.16

View Document

30/09/1730 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAMIJAN MERLAK

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEJC KODRIC

View Document

23/02/1723 February 2017 PREVEXT FROM 31/10/2016 TO 31/12/2016

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 October 2015

View Document

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

View Accounts

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR ARTHUR BRITTO

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR STEVE WATERHOUSE

View Document

11/10/1611 October 2016 01/06/16 STATEMENT OF CAPITAL GBP 1383.45

View Document

08/10/168 October 2016 DISS40 (DISS40(SOAD))

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

14/12/1514 December 2015 ARTICLES OF ASSOCIATION

View Document

14/12/1514 December 2015 09/10/15 STATEMENT OF CAPITAL GBP 1383.41

View Document

14/12/1514 December 2015 ALTER ARTICLES 09/10/2015

View Document

10/12/1510 December 2015 ALTER ARTICLES 09/10/2015

View Document

10/11/1510 November 2015 01/11/14 STATEMENT OF CAPITAL GBP 1183.41

View Document

04/11/154 November 2015 DISS40 (DISS40(SOAD))

View Document

03/11/153 November 2015 FIRST GAZETTE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/10/1530 October 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/08/1428 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

28/08/1428 August 2014 27/01/14 STATEMENT OF CAPITAL GBP 1163.62

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED STEVE WATERHOUSE

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED ARTHUR BRITTO

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED DANIEL WAYNE MOREHEAD

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 5 JUPITER HOUSE CALLEVA PARK, ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

22/08/1422 August 2014 SECRETARY APPOINTED GEORGE FROST

View Document

22/08/1422 August 2014 22/05/14 STATEMENT OF CAPITAL GBP 1177.53

View Document

23/07/1423 July 2014 DISS40 (DISS40(SOAD))

View Document

22/07/1422 July 2014 FIRST GAZETTE

View Document

22/04/1422 April 2014 PREVEXT FROM 31/07/2013 TO 31/10/2013

View Document

17/02/1417 February 2014 27/01/14 STATEMENT OF CAPITAL GBP 1163.62

View Document

17/02/1417 February 2014 ADOPT ARTICLES 27/01/2014

View Document

14/02/1414 February 2014 SUB-DIVISION SHARES 27/01/2014

View Document

14/02/1414 February 2014 SUB-DIVISION 27/01/14

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED CTO DAMIJAN MERLAK

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

25/07/1225 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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