- 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) |
---|---|---|---|
23 Oct 2015 | TM01 | Termination of appointment of Matt Elek as a director on 3 September 2015 | |
12 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 May 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
21 May 2015 | CH01 | Director's details changed for Mr Mazdak Sanii on 8 May 2015 | |
16 Jan 2015 | AD01 | Registered office address changed from 41 Great Portland Street London W1W 7LA to 5Th Floor 89 New Bond Street London W1S 1DA on 16 January 2015 | |
21 Nov 2014 | AP01 | Appointment of Mr Noam Ohana as a director on 15 October 2014 | |
12 Nov 2014 | AP01 | Appointment of Mr Matthew Elek as a director on 15 October 2014 | |
04 Nov 2014 | TM02 | Termination of appointment of Richard John Waterlow as a secretary on 15 October 2014 | |
28 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 15 October 2014
|
|
28 Oct 2014 | SH10 | Particulars of variation of rights attached to shares | |
28 Oct 2014 | SH08 | Change of share class name or designation | |
28 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2014 | AP01 | Appointment of Mr Mazdak Sanii as a director | |
11 Apr 2014 | AR01 |
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
28 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2014 | SH08 | Change of share class name or designation | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Sep 2013 | AA01 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 | |
30 May 2013 | CERTNM |
Company name changed read platform LIMITED\certificate issued on 30/05/13
|
|
26 Apr 2013 | AR01 | Annual return made up to 10 April 2013 with full list of shareholders | |
23 Apr 2013 | SH06 |
Cancellation of shares. Statement of capital on 23 April 2013
|
|
23 Apr 2013 | SH03 | Purchase of own shares. | |
25 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 19 March 2013
|
|
25 Mar 2013 | AP03 | Appointment of Mr Richard John Waterlow as a secretary |