BIT RESERVE LTD

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-30 with updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

04/09/244 September 2024 Confirmation statement made on 2024-07-30 with updates

View Document

06/08/246 August 2024 Director's details changed for Mr Michalakis Christofi on 2024-01-01

View Document

06/08/246 August 2024 Change of details for Prime Stream Ltd as a person with significant control on 2024-01-01

View Document

06/08/246 August 2024 Registered office address changed from 20-22 Wenlock Road Conectid Group London N1 7GU England to Conectid Group Conectid Group 20, 22 Wenlock Road London N1 7GU on 2024-08-06

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/03/2414 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

08/08/238 August 2023 Change of details for Prime Stream Ltd as a person with significant control on 2023-08-08

View Document

08/08/238 August 2023 Director's details changed for Prime Stream Ltd on 2023-08-08

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-30 with updates

View Document

07/08/237 August 2023 Director's details changed for Prime Stream Ltd on 2023-08-07

View Document

07/08/237 August 2023 Secretary's details changed for Prime Stream Ltd on 2023-08-07

View Document

07/08/237 August 2023 Director's details changed for Prime Stream Ltd on 2023-08-07

View Document

07/08/237 August 2023 Director's details changed for Prime Stream Ltd on 2023-08-07

View Document

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/02/2221 February 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/04/2130 April 2021 CESSATION OF MICHALAKIS CHRISTOFI AS A PSC

View Document

30/04/2130 April 2021 30/06/20 UNAUDITED ABRIDGED

View Document

30/04/2130 April 2021 PREVSHO FROM 31/07/2020 TO 30/06/2020

View Document

30/04/2130 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRIME STREAM LTD

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/09/193 September 2019 COMPANY NAME CHANGED LONDON BLOCK EXCHANGE LTD CERTIFICATE ISSUED ON 03/09/19

View Document

31/07/1931 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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