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)
18 Dec 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Oct 2015 TM01 Termination of appointment of Matt Elek as a director on 3 September 2015
12 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
21 May 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100.1
21 May 2015 CH01 Director's details changed for Mr Mazdak Sanii on 8 May 2015
16 Jan 2015 AD01 Registered office address changed from 41 Great Portland Street London W1W 7LA to 5Th Floor 89 New Bond Street London W1S 1DA on 16 January 2015
21 Nov 2014 AP01 Appointment of Mr Noam Ohana as a director on 15 October 2014
12 Nov 2014 AP01 Appointment of Mr Matthew Elek as a director on 15 October 2014
04 Nov 2014 TM02 Termination of appointment of Richard John Waterlow as a secretary on 15 October 2014
28 Oct 2014 SH01 Statement of capital following an allotment of shares on 15 October 2014
  • GBP 100.10
28 Oct 2014 SH10 Particulars of variation of rights attached to shares
28 Oct 2014 SH08 Change of share class name or designation
28 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Jun 2014 AP01 Appointment of Mr Mazdak Sanii as a director
11 Apr 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 83.92
28 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Mar 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
17 Mar 2014 SH08 Change of share class name or designation
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Sep 2013 AA01 Previous accounting period shortened from 30 April 2013 to 31 December 2012
30 May 2013 CERTNM Company name changed read platform LIMITED\certificate issued on 30/05/13
  • RES15 ‐ Change company name resolution on 2013-05-29
  • NM01 ‐ Change of name by resolution
26 Apr 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
23 Apr 2013 SH06 Cancellation of shares. Statement of capital on 23 April 2013
  • GBP 62.94
23 Apr 2013 SH03 Purchase of own shares.
25 Mar 2013 SH01 Statement of capital following an allotment of shares on 19 March 2013
  • GBP 186.8