Advanced company searchLink opens in new window

BITSTAMP LIMITED

Company number 08157033

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)
30 Oct 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,183.41
28 Aug 2014 AP01 Appointment of Steve Waterhouse as a director on 27 January 2014
28 Aug 2014 AP01 Appointment of Daniel Wayne Morehead as a director on 27 January 2014
28 Aug 2014 AD01 Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to 5 New Street Square London EC4A 3TW on 28 August 2014
28 Aug 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,177.53
28 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
28 Aug 2014 AP01 Appointment of Arthur Britto as a director on 21 May 2014
28 Aug 2014 SH01 Statement of capital following an allotment of shares on 27 January 2014
  • GBP 1,163.62
22 Aug 2014 SH01 Statement of capital following an allotment of shares on 22 May 2014
  • GBP 1,177.53
22 Aug 2014 AP03 Appointment of George Frost as a secretary on 27 January 2014
23 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
22 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2014 AA01 Previous accounting period extended from 31 July 2013 to 31 October 2013
17 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Feb 2014 SH01 Statement of capital following an allotment of shares on 27 January 2014
  • GBP 1,163.62
14 Feb 2014 SH02 Sub-division of shares on 27 January 2014
14 Feb 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division shares 27/01/2014
20 Jan 2014 AP01 Appointment of Cto Damijan Merlak as a director
30 Jul 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
25 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)