- Company Overview for DEVIL FISH POKER LIMITED (05529624)
- Filing history for DEVIL FISH POKER LIMITED (05529624)
- People for DEVIL FISH POKER LIMITED (05529624)
- Charges for DEVIL FISH POKER LIMITED (05529624)
- More for DEVIL FISH POKER LIMITED (05529624)
| 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) |
|---|---|---|---|
| 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
|
|
| 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
|
|
| 17 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
| 05 Aug 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
| 20 May 2015 | RESOLUTIONS |
Resolutions
|
|
| 29 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
| 04 Sep 2014 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
| 02 May 2014 | AA | Full accounts made up to 31 July 2013 | |
| 25 Feb 2014 | MISC | Section 519 | |
| 09 Jan 2014 | AD01 | Registered office address changed from the Old Rectory Main Road Ombersley Droitwich Worcestershire WR9 0EW on 9 January 2014 | |
| 22 Oct 2013 | AR01 |
Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
| 10 Oct 2013 | AP01 | Appointment of Jeffrey Selwyn Williams as a director | |
| 08 Oct 2013 | AP01 | Appointment of Mr Jeffrey Selwyn Williams as a director | |
| 09 Jul 2013 | TM01 | Termination of appointment of Jeffrey Williams as a director | |
| 22 Apr 2013 | AA | Full accounts made up to 31 July 2012 | |
| 20 Sep 2012 | AR01 | Annual return made up to 5 August 2012 with full list of shareholders | |
| 18 Sep 2012 | AUD | Auditor's resignation | |
| 28 Jun 2012 | AD01 | Registered office address changed from Unit 25-27 Hagley Mews Hall Drive Hagley West Midlands DY9 9LQ on 28 June 2012 | |
| 21 May 2012 | TM02 | Termination of appointment of Robert White as a secretary | |
| 21 May 2012 | TM01 | Termination of appointment of Robert White as a director |