- 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) |
---|---|---|---|
11 Apr 2024 | CS01 | Confirmation statement made on 10 April 2024 with no updates | |
04 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2023 | MR01 | Registration of charge 065622730002, created on 11 July 2023 | |
27 Jul 2023 | MR01 | Registration of charge 065622730003, created on 11 July 2023 | |
27 Jul 2023 | MR01 | Registration of charge 065622730004, created on 11 July 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 10 April 2023 with no updates | |
09 Nov 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
09 Nov 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
09 Nov 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
09 Nov 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
20 Apr 2022 | CS01 | Confirmation statement made on 10 April 2022 with updates | |
15 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 Oct 2021 | AP01 | Appointment of Mr Phillip Vincent Hutcheon as a director on 27 September 2021 | |
06 Oct 2021 | AD01 | Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 98 De Beauvoir Road London N1 4EN on 6 October 2021 | |
06 Oct 2021 | PSC07 | Cessation of Blaise Anthony Valentine Bellville as a person with significant control on 27 September 2021 | |
06 Oct 2021 | PSC02 | Notification of Dice Fm Ltd as a person with significant control on 27 September 2021 | |
06 Oct 2021 | TM01 | Termination of appointment of Noam Ohana as a director on 27 September 2021 | |
26 Aug 2021 | MR04 | Satisfaction of charge 065622730001 in full | |
13 May 2021 | CS01 | Confirmation statement made on 10 April 2021 with updates | |
15 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 30 September 2020
|
|
04 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
05 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2020 | CS01 | Confirmation statement made on 10 April 2020 with updates | |
28 May 2020 | SH01 |
Statement of capital following an allotment of shares on 25 March 2020
|
|
28 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 12 May 2019
|