BITFURY GROUP LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-06-28 with updates

View Document

04/08/254 August 2025 NewDirector's details changed for Bertrand Gauquelin Des Pallieres on 2023-02-01

View Document

22/07/2522 July 2025 NewDirector's details changed for Mr Valerijs Vavilovs on 2025-05-14

View Document

22/07/2522 July 2025 NewChange of details for Valerijs Vavilovs as a person with significant control on 2025-05-14

View Document

23/12/2423 December 2024 Resolutions

View Document

08/10/248 October 2024 Group of companies' accounts made up to 2023-06-30

View Document

30/09/2430 September 2024 Resolutions

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-28 with updates

View Document

02/07/242 July 2024 Change of details for Valerijs Vavilovs as a person with significant control on 2018-06-29

View Document

01/07/241 July 2024 Change of details for Valerijs Vavilovs as a person with significant control on 2024-06-03

View Document

04/06/244 June 2024 Director's details changed for Mr Valerijs Vavilovs on 2024-06-03

View Document

04/06/244 June 2024 Director's details changed for Mr Valerijs Vavilovs on 2018-06-29

View Document

23/02/2423 February 2024

View Document

23/02/2423 February 2024

View Document

23/02/2423 February 2024 Resolutions

View Document

23/02/2423 February 2024 Resolutions

View Document

23/02/2423 February 2024 Statement of capital on 2024-02-23

View Document

22/02/2422 February 2024 Statement of capital following an allotment of shares on 2024-02-19

View Document

22/02/2422 February 2024 Statement of capital following an allotment of shares on 2024-02-16

View Document

22/02/2422 February 2024 Statement of capital following an allotment of shares on 2024-02-15

View Document

06/02/246 February 2024 Termination of appointment of Antoine Jacques Dresch as a director on 2024-01-25

View Document

03/02/243 February 2024 Memorandum and Articles of Association

View Document

25/01/2425 January 2024 Resolutions

View Document

25/01/2425 January 2024

View Document

25/01/2425 January 2024 Statement of capital on 2024-01-25

View Document

25/01/2425 January 2024

View Document

25/01/2425 January 2024 Resolutions

View Document

25/01/2425 January 2024 Resolutions

View Document

24/01/2424 January 2024 Statement of capital following an allotment of shares on 2024-01-07

View Document

21/01/2421 January 2024 Resolutions

View Document

21/01/2421 January 2024 Resolutions

View Document

07/01/247 January 2024 Register(s) moved to registered office address C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT

View Document

12/12/2312 December 2023 Director's details changed for George Kikvadze on 2023-12-12

View Document

12/12/2312 December 2023 Director's details changed for Mr Valerijs Vavilovs on 2023-12-12

View Document

12/12/2312 December 2023 Director's details changed for Brian Paul Brooks on 2023-12-12

View Document

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

View Document

16/11/2316 November 2023 Registered office address changed from 6th Floor One London Wall London EC2Y 5EB United Kingdom to C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT on 2023-11-16

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-28 with updates

View Document

11/07/2311 July 2023 Director's details changed for Mr Valerijs Vavilovs on 2023-07-11

View Document

11/07/2311 July 2023 Change of details for Valerijs Vavilovs as a person with significant control on 2023-07-11

View Document

10/06/2310 June 2023 Group of companies' accounts made up to 2022-06-30

View Document

23/05/2323 May 2023 Director's details changed for Mr Valerijs Vavilovs on 2023-05-23

View Document

23/05/2323 May 2023 Change of details for Valerijs Vavilovs as a person with significant control on 2023-05-23

View Document

19/04/2319 April 2023 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ

View Document

13/04/2313 April 2023 Change of details for Valerijs Vavilovs as a person with significant control on 2023-04-13

View Document

13/04/2313 April 2023 Director's details changed for George Kikvadze on 2023-04-13

View Document

13/04/2313 April 2023 Director's details changed for Brian Paul Brooks on 2023-04-13

View Document

13/04/2313 April 2023 Director's details changed for Mr Valerijs Vavilovs on 2023-04-13

View Document

12/10/2212 October 2022 Statement of capital following an allotment of shares on 2022-07-07

View Document

12/10/2212 October 2022 Statement of capital following an allotment of shares on 2022-08-01

View Document

27/09/2227 September 2022 Previous accounting period extended from 2021-12-31 to 2022-06-30

View Document

09/05/229 May 2022 Group of companies' accounts made up to 2020-12-31

View Document

10/02/2210 February 2022 Statement of capital following an allotment of shares on 2022-01-27

View Document

21/12/2121 December 2021 Appointment of Brian Brooks as a director on 2021-12-20

View Document

25/11/2125 November 2021 Statement of capital following an allotment of shares on 2021-11-22

View Document

03/11/213 November 2021 Statement of capital following an allotment of shares on 2021-10-20

View Document

19/10/2119 October 2021 Statement of capital following an allotment of shares on 2021-10-15

View Document

01/10/211 October 2021 Group of companies' accounts made up to 2019-12-31

View Document

30/09/2130 September 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-28 with updates

View Document

30/06/2130 June 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES

View Document

03/07/203 July 2020 30/06/20 STATEMENT OF CAPITAL USD 21112.21

View Document

29/06/2029 June 2020 01/06/20 STATEMENT OF CAPITAL USD 21107.83

View Document

06/05/206 May 2020 05/05/20 STATEMENT OF CAPITAL USD 20791.15

View Document

08/04/208 April 2020 SAIL ADDRESS CHANGED FROM: 2 TEMPLE BACK EAST TEMPLY QUAY BRISTOL BS1 6EG UNITED KINGDOM

View Document

06/04/206 April 2020 SAIL ADDRESS CREATED

View Document

06/04/206 April 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

18/03/2018 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ROSCOE BERNARD DYKES / 17/03/2020

View Document

17/03/2017 March 2020 PSC'S CHANGE OF PARTICULARS / VALERIJS VAVILOVS / 17/03/2020

View Document

17/03/2017 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE KIKVADZE / 17/03/2020

View Document

17/03/2017 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VALERIJS VAVILOVS / 17/03/2020

View Document

17/03/2017 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PING TAI / 17/03/2020

View Document

18/12/1918 December 2019 DISS40 (DISS40(SOAD))

View Document

17/12/1917 December 2019 FIRST GAZETTE

View Document

15/12/1915 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

31/07/1931 July 2019 ADOPT ARTICLES 01/07/2019

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

12/07/1912 July 2019 PSC'S CHANGE OF PARTICULARS / VALERIJS VAVILOVS / 12/07/2019

View Document

12/07/1912 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VALERIJS VAVILOVS / 12/07/2019

View Document

29/05/1929 May 2019 ARTICLES OF ASSOCIATION

View Document

29/03/1929 March 2019 31/01/19 STATEMENT OF CAPITAL USD 20727.24

View Document

22/01/1922 January 2019 04/01/19 STATEMENT OF CAPITAL USD 20724.12

View Document

21/11/1821 November 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

22/10/1822 October 2018 Registered office address changed from , 1 Angel Court, 8th Floor, London, EC2R 7HJ, United Kingdom to C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT on 2018-10-22

View Document

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM 1 ANGEL COURT 8TH FLOOR LONDON EC2R 7HJ UNITED KINGDOM

View Document

21/09/1821 September 2018 01/08/18 STATEMENT OF CAPITAL USD 20517.72

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MR ANTOINE JACQUES DRESCH

View Document

07/08/187 August 2018 ADOPT ARTICLES 26/07/2018

View Document

31/07/1831 July 2018 26/07/18 STATEMENT OF CAPITAL USD 19215.99

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED WILLIAM PING TAI

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED ROBERT ROSCOE DYKES

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED GEORGE KIKVADZE

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR JEREMY SEWELL

View Document

03/07/183 July 2018 CURRSHO FROM 30/06/2019 TO 31/03/2019

View Document

29/06/1829 June 2018 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