Advanced company searchLink opens in new window

BOILING OIL LIMITED

Company number 08944352

Filter by category

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)
31 Mar 2024 AA Total exemption full accounts made up to 31 August 2023
18 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
18 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
01 Dec 2022 AA Total exemption full accounts made up to 31 August 2022
18 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 August 2021
20 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
19 Nov 2020 AA Total exemption full accounts made up to 31 August 2020
22 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
22 Mar 2020 AD01 Registered office address changed from 80 Dukes Avanue Dukes Avenue London W4 2AF England to 80 Dukes Avenue London W4 2AF on 22 March 2020
10 Mar 2020 AA Total exemption full accounts made up to 31 August 2019
24 Jul 2019 AD01 Registered office address changed from 80 Dukes Avanue Dukes Avenue London W4 2AF England to 80 Dukes Avanue Dukes Avenue London W4 2AF on 24 July 2019
24 Jul 2019 AD01 Registered office address changed from 77 Roman Road London IG1 2NZ to 80 Dukes Avanue Dukes Avenue London W4 2AF on 24 July 2019
24 Jul 2019 AD01 Registered office address changed from 80 Dukes Avenue Chiswick London W4 2AF to 77 Roman Road London IG1 2NZ on 24 July 2019
18 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with updates
07 Feb 2019 AA Total exemption full accounts made up to 31 August 2018
04 Sep 2018 CH01 Director's details changed for Guy Zitter on 4 September 2018
01 Jun 2018 AA Total exemption full accounts made up to 31 August 2017
18 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
18 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
30 Dec 2016 TM01 Termination of appointment of Julie Polk Zitter as a director on 17 December 2016
30 Dec 2016 TM01 Termination of appointment of Suzannah Jeanette Zitter as a director on 17 December 2016
30 Dec 2016 TM01 Termination of appointment of Gordon Gerald Zitter as a director on 17 December 2016
25 Mar 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-25
  • GBP 100