Advanced company searchLink opens in new window

DEVIL FISH POKER LIMITED

Company number 05529624

Filter by category

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)
15 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
27 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
03 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
22 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
03 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
05 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with no updates
25 Mar 2021 PSC04 Change of details for Mr Jeffrey Selwyn Williams as a person with significant control on 25 March 2021
25 Mar 2021 CH01 Director's details changed for Mr Jeffrey Selwyn Williams on 25 March 2021
25 Mar 2021 AD01 Registered office address changed from Stoke House Harolds Court Saxon Business Park Bromsgrove Worcestershire B60 4FL England to 8 Sterling Park Pedmore Road Brierley Hill West Midlands DY5 1TB on 25 March 2021
30 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
04 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
06 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
08 Aug 2018 CS01 Confirmation statement made on 5 August 2018 with updates
28 Sep 2017 AA Total exemption small company accounts made up to 31 December 2016
14 Aug 2017 PSC01 Notification of Jeffrey Selwyn Williams as a person with significant control on 6 April 2016
14 Aug 2017 CS01 Confirmation statement made on 5 August 2017 with updates
15 Feb 2017 AA01 Previous accounting period extended from 31 July 2016 to 31 December 2016
07 Dec 2016 RP04CS01 Second filing of Confirmation Statement dated 05/08/2016
16 Sep 2016 AD01 Registered office address changed from 69 Hartlebury Trading Estate Hartlebury Kidderminster Worcestershire DY10 4JB to Stoke House Harolds Court Saxon Business Park Bromsgrove Worcestershire B60 4FL on 16 September 2016
01 Sep 2016 CS01 Confirmation statement made on 5 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital, Shareholder Information and Information about people with significant control) was registered on 07/12/2016.
26 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
25 Aug 2015 SH01 Statement of capital following an allotment of shares on 10 August 2015
  • GBP 55,283.66