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)
09 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
02 Jul 2019 CH01 Director's details changed for Mr Blaise Bellville on 2 July 2019
02 Jul 2019 PSC04 Change of details for Mr Blaise Anthony Valentine Bellville as a person with significant control on 6 April 2016
02 Jul 2019 CS01 Confirmation statement made on 10 April 2019 with updates
18 Jun 2019 AD01 Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 18 June 2019
19 Nov 2018 MR01 Registration of charge 065622730001, created on 16 November 2018
12 Nov 2018 TM01 Termination of appointment of Mazdak Sanii as a director on 29 October 2018
02 Nov 2018 AD01 Registered office address changed from Markian House 52-56 Pritchards Road London E2 9AP United Kingdom to 5th Floor 89 New Bond Street London W1S 1DA on 2 November 2018
04 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
03 Oct 2018 SH01 Statement of capital following an allotment of shares on 16 August 2018
  • GBP 126.55
04 May 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
06 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
27 Jul 2017 AD01 Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Markian House 52-56 Pritchards Road London E2 9AP on 27 July 2017
07 Jun 2017 CS01 Confirmation statement made on 10 April 2017 with updates
31 Jan 2017 SH01 Statement of capital following an allotment of shares on 9 December 2016
  • GBP 123.59
30 Jan 2017 SH01 Statement of capital following an allotment of shares on 4 October 2016
  • GBP 119.59
27 Jan 2017 SH01 Statement of capital following an allotment of shares on 9 December 2016
  • GBP 124.45
27 Jan 2017 SH01 Statement of capital following an allotment of shares on 4 October 2016
  • GBP 120.45
27 Jan 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Sep 2016 SH01 Statement of capital following an allotment of shares on 28 July 2016
  • GBP 117.93
19 Aug 2016 SH01 Statement of capital following an allotment of shares on 13 July 2016
  • GBP 117.07
17 Aug 2016 SH08 Change of share class name or designation
17 Aug 2016 SH10 Particulars of variation of rights attached to shares
16 Aug 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Conflict of interests 12/07/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association