Advanced company searchLink opens in new window

DEVIL FISH POKER LIMITED

Company number 05529624

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
17 Aug 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 26/01/2015
05 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 50,000
20 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 50,000
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
  • GBP 50,000
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