Advanced company searchLink opens in new window

ALFIE DEYES LIMITED

Company number 08361593

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)
05 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
05 Jan 2024 PSC04 Change of details for Mr Alfred Sidney Deyes as a person with significant control on 5 January 2024
30 Oct 2023 AA Micro company accounts made up to 28 February 2023
19 Apr 2023 CERTNM Company name changed pointlessblog LIMITED\certificate issued on 19/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-18
04 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
29 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
25 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
20 Dec 2021 AA Unaudited abridged accounts made up to 28 February 2021
29 Nov 2021 CH01 Director's details changed for Mr Alfred Sidney Deyes on 29 November 2021
29 Nov 2021 PSC04 Change of details for Mr Alfred Sidney Deyes as a person with significant control on 29 November 2021
26 Nov 2021 AD01 Registered office address changed from C/O Atoz 16 High Holborn London WC1V 6BX United Kingdom to 2nd Floor, National House 60-66 Wardour Street London W1F 0TA on 26 November 2021
09 Mar 2021 AA Total exemption full accounts made up to 28 February 2020
25 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
29 Sep 2020 AD01 Registered office address changed from C/O Atoz Creatives Ltd, Aviation House 125 Kingsway London WC2B 6NH to C/O Atoz 16 High Holborn London WC1V 6BX on 29 September 2020
16 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with updates
26 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
25 Jan 2019 AD01 Registered office address changed from 48 Charlotte St London W1T 2NS England to C/O Atoz Creatives Ltd, Aviation House 125 Kingsway London WC2B 6NH on 25 January 2019
23 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
14 Dec 2018 AA Total exemption full accounts made up to 28 February 2018
17 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
29 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
27 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
26 Feb 2016 AA01 Current accounting period extended from 31 August 2015 to 29 February 2016
02 Feb 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1