- Company Overview for BOILER ROOM (UK) LIMITED (06562273)
- Filing history for BOILER ROOM (UK) LIMITED (06562273)
- People for BOILER ROOM (UK) LIMITED (06562273)
- Charges for BOILER ROOM (UK) LIMITED (06562273)
- More for BOILER ROOM (UK) LIMITED (06562273)
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) |
---|---|---|---|
02 Jul 2019 | PSC04 | Change of details for Mr Blaise Anthony Valentine Bellville as a person with significant control on 6 April 2016 | |
02 Jul 2019 | CS01 | Confirmation statement made on 10 April 2019 with updates | |
18 Jun 2019 | AD01 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 18 June 2019 | |
19 Nov 2018 | MR01 | Registration of charge 065622730001, created on 16 November 2018 | |
12 Nov 2018 | TM01 | Termination of appointment of Mazdak Sanii as a director on 29 October 2018 | |
02 Nov 2018 | AD01 | Registered office address changed from Markian House 52-56 Pritchards Road London E2 9AP United Kingdom to 5th Floor 89 New Bond Street London W1S 1DA on 2 November 2018 | |
04 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 16 August 2018
|
|
04 May 2018 | CS01 | Confirmation statement made on 10 April 2018 with no updates | |
06 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Jul 2017 | AD01 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Markian House 52-56 Pritchards Road London E2 9AP on 27 July 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
31 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 9 December 2016
|
|
30 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 4 October 2016
|
|
27 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 9 December 2016
|
|
27 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 4 October 2016
|
|
27 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 28 July 2016
|
|
19 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 13 July 2016
|
|
17 Aug 2016 | SH08 | Change of share class name or designation | |
17 Aug 2016 | SH10 | Particulars of variation of rights attached to shares | |
16 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
18 Dec 2015 | RESOLUTIONS |
Resolutions
|