- Company Overview for BOILING OIL LIMITED (08944352)
- Filing history for BOILING OIL LIMITED (08944352)
- People for BOILING OIL LIMITED (08944352)
- More for BOILING OIL LIMITED (08944352)
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
|