BITFURY UK LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 New

View Document

22/08/2522 August 2025 New

View Document

22/08/2522 August 2025 New

View Document

22/08/2522 August 2025 NewAudit exemption subsidiary accounts made up to 2024-06-30

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

08/07/248 July 2024 Full accounts made up to 2023-06-30

View Document

07/06/247 June 2024 Second filing for the appointment of Stijn Michiel Ehren as a director

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-04 with no updates

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

08/12/238 December 2023 Director's details changed for Stijn Michiel Ehren on 2023-11-16

View Document

06/12/236 December 2023 Change of details for Bitfury Group Limited as a person with significant control on 2023-11-16

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 England to C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT on 2023-11-16

View Document

08/08/238 August 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2021-12-31

View Document

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

View Document

14/04/2314 April 2023 Director's details changed for Stijn Michiel Ehren on 2023-04-13

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

05/03/235 March 2023 Compulsory strike-off action has been discontinued

View Document

05/03/235 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2228 November 2022 Termination of appointment of Olegs Blinkovs as a director on 2022-11-18

View Document

23/11/2223 November 2022 Appointment of Stijn Michiel Ehren as a director on 2022-11-18

View Document

18/10/2218 October 2022 Cessation of Valerijs Vavilovs as a person with significant control on 2018-03-05

View Document

18/10/2218 October 2022 Change of details for Bitfury Group Limited as a person with significant control on 2018-03-05

View Document

18/10/2218 October 2022 Notification of Bitfury Group Limited as a person with significant control on 2018-03-05

View Document

22/10/2122 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/04/2022 April 2020 APPOINTMENT TERMINATED, DIRECTOR DAAN MCGRATH

View Document

22/04/2022 April 2020 APPOINTMENT TERMINATED, SECRETARY JEREMY SEWELL

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, DIRECTOR JEREMY SEWELL

View Document

21/04/2021 April 2020 DIRECTOR APPOINTED ELLEN JAYNE GORMLEY

View Document

18/03/2018 March 2020 CHANGE PERSON AS DIRECTOR

View Document

18/03/2018 March 2020 CHANGE PERSON AS DIRECTOR

View Document

18/03/2018 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY SEWELL / 17/03/2020

View Document

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

View Document

17/03/2017 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PAUL SEWELL / 17/03/2020

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

14/12/1914 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/12/197 December 2019 DISS40 (DISS40(SOAD))

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

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

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

06/03/196 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALERIJS VAVILOVS

View Document

06/03/196 March 2019 CESSATION OF BITFURY HOLDING BV AS A PSC

View Document

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

View Document

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

View Document

06/11/186 November 2018 SAIL ADDRESS CREATED

View Document

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

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM 168 WORLDS END LANE ORPINGTON KENT BR6 6AS UNITED KINGDOM

View Document

05/03/185 March 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