Advanced company searchLink opens in new window

BOILER ROOM (UK) LIMITED

Company number 06562273

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)
11 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with no updates
04 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 126.65
04 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
05 Jun 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 133.32
28 Oct 2019 SH01 Statement of capital following an allotment of shares on 12 May 2019
  • GBP 133.17