Advanced company searchLink opens in new window

BITCAP HOLDINGS LIMITED

Company number 08624882

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Mar 2017 TM01 Termination of appointment of Timothy Maxwell Keiser as a director on 9 March 2017
09 Mar 2017 AP01 Appointment of Ms Wing Yi Grace Ma as a director on 9 March 2017
11 Jan 2017 AP01 Appointment of Mr Karl Matthew Gray as a director on 10 January 2017
19 Dec 2016 CS01 Confirmation statement made on 25 July 2016 with updates
27 Oct 2016 TM01 Termination of appointment of Timothy Maxwell Keiser as a director on 1 October 2016
  • ANNOTATION Rectified The form TM01 was removed from the public register on 13/01/2017 as the information was invalid or ineffective
10 May 2016 AD01 Registered office address changed from C/O Brown Mcleod Limited 24 Hanover Square 4th Floor London W1S 1JD England to C/O Brown Mcleod Ltd 51 Clarkegrove Road Sheffield S10 2NH on 10 May 2016
24 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
04 Feb 2016 AD01 Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH England to C/O Brown Mcleod Limited 24 Hanover Square 4th Floor London W1S 1JD on 4 February 2016
23 Dec 2015 AD01 Registered office address changed from C/O Brown Mcleod Ltd 24 Hanover Square 4th Floor London W1S 1JD England to 51 Clarkegrove Road Sheffield S10 2NH on 23 December 2015
21 Oct 2015 SH10 Particulars of variation of rights attached to shares
21 Oct 2015 SH08 Change of share class name or designation
21 Oct 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
08 Oct 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,600
25 Sep 2015 TM01 Termination of appointment of Jamie Scott as a director on 18 August 2015
26 Aug 2015 CH01 Director's details changed for Mr Jamie Scott on 25 August 2015
18 Aug 2015 TM01 Termination of appointment of Wing Yi Grace Ma as a director on 14 August 2015
14 Aug 2015 AP01 Appointment of Ms Wing Yi Grace Ma as a director on 14 August 2015
30 Jul 2015 CH01 Director's details changed for Mr Timothy Maxwell Keiser on 24 June 2015
11 Jun 2015 CERTNM Company name changed startjoin technology LIMITED\certificate issued on 11/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-11
01 Jun 2015 AD01 Registered office address changed from 24 Hanover Square 5th Floor London W1S 1JD to C/O Brown Mcleod Ltd 24 Hanover Square 4th Floor London W1S 1JD on 1 June 2015
22 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
23 Mar 2015 MA Memorandum and Articles of Association
23 Mar 2015 SH01 Statement of capital following an allotment of shares on 6 March 2015
  • GBP 1,600.0000
23 Mar 2015 SH08 Change of share class name or designation
15 Sep 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders