BITLEX VENTURES LTD

Company Documents

DateDescription
14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 Registered office address changed to PO Box 4385, 08253997 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-17

View Document

01/10/241 October 2024 Micro company accounts made up to 2023-12-31

View Document

03/06/243 June 2024 Registered office address changed from Suite 2034 34-35 Hatton Garden Holborn London United Kingdom EC1N 8DX to 34-35 Hatton Garden Suite 2034 Suite 3a London EC1N 8DX on 2024-06-03

View Document

20/05/2420 May 2024 Registered office address changed from PO Box 4385 08253997 - Companies House Default Address Cardiff CF14 8LH to Suite 2034 34-35 Hatton Garden Holborn London United Kingdom EC1N 8DX on 2024-05-20

View Document

07/04/247 April 2024 Director's details changed for Mr Eirik Moseng on 2023-04-01

View Document

28/02/2428 February 2024 Change of details for Mr Eirik Moseng as a person with significant control on 2024-02-15

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/11/2315 November 2023 Micro company accounts made up to 2022-12-31

View Document

01/08/231 August 2023 Registered office address changed to PO Box 4385, 08253997 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-01

View Document

03/04/233 April 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/02/207 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/02/207 February 2020 CESSATION OF BITLEX CAPITAL LLC AS A PSC

View Document

07/02/207 February 2020 DISS40 (DISS40(SOAD))

View Document

07/02/207 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EIRIK MOSENG

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

07/02/207 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EIRIK MOSENG / 01/02/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/12/197 December 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/10/1922 October 2019 FIRST GAZETTE

View Document

08/06/198 June 2019 DISS40 (DISS40(SOAD))

View Document

07/06/197 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

08/01/198 January 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 FIRST GAZETTE

View Document

28/07/1828 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

28/07/1828 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BITLEX CAPITAL LLC

View Document

28/07/1828 July 2018 CESSATION OF EIRIK MOSENG AS A PSC

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EIRIK MOSENG / 01/08/2017

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

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

View Accounts

21/10/1721 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

18/05/1718 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

29/01/1729 January 2017 REGISTERED OFFICE CHANGED ON 29/01/2017 FROM THE PRINT ROOMS UNIT 409 164-180 UNION STREET LONDON SE1 0LH ENGLAND

View Document

29/01/1729 January 2017 REGISTERED OFFICE CHANGED ON 29/01/2017 FROM 28 WIMBLEDON CLOSE THE DOWNS LONDON SW20 8HW

View Document

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

View Accounts

27/10/1627 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/11/1513 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

17/08/1517 August 2015 CURREXT FROM 31/10/2015 TO 31/12/2015

View Document

17/08/1517 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 28 WIMBLEDON CLOSE THE DOWNS LONDON SW20 8HW ENGLAND

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 88 KINGSWAY LONDON WC2B 6AA

View Document

12/11/1412 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

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

View Accounts

15/07/1415 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM 83 VICTORIA STREET LONDON SW1H 0HW ENGLAND

View Document

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM
88 DIGIMENT LTD
88 KINGSWAY
LONDON
WC2B 6AA
ENGLAND

View Document

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM C/O DIGIMENT STUDIOS LTD 83 VICTORIA STREET LONDON SW1H 0HW

View Document

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM DIGIMENT LTD 88 KINGSWAY LONDON WC2B 6AA ENGLAND

View Document

07/11/137 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM
88 DIGIMENT LTD
88 KINGSWAY
LONDON
WC2B 6AA
ENGLAND

View Document

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

View Accounts

15/10/1215 October 2012 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