- Company Overview for DEVILFISH DESIGN LIMITED (05720034)
- Filing history for DEVILFISH DESIGN LIMITED (05720034)
- People for DEVILFISH DESIGN LIMITED (05720034)
- More for DEVILFISH DESIGN LIMITED (05720034)
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) |
---|---|---|---|
12 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2024 | SH08 | Change of share class name or designation | |
09 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
27 Feb 2024 | CS01 | Confirmation statement made on 23 February 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 23 February 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
19 Apr 2022 | PSC04 | Change of details for Ms Krystyna Swierkosz as a person with significant control on 6 April 2016 | |
19 Apr 2022 | PSC04 | Change of details for Mr Peter Kerry Phillips as a person with significant control on 6 April 2016 | |
15 Mar 2022 | CS01 | Confirmation statement made on 23 February 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 23 February 2021 with no updates | |
28 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 23 February 2020 with no updates | |
19 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 23 February 2019 with updates | |
11 Jan 2019 | PSC04 | Change of details for Ms Krystyna Swierkosz as a person with significant control on 11 January 2019 | |
11 Jan 2019 | CH01 | Director's details changed for Ms Krystyna Swierkosz on 11 January 2019 | |
11 Jan 2019 | PSC04 | Change of details for Mr Peter Kerry Phillips as a person with significant control on 11 January 2019 | |
11 Jan 2019 | CH01 | Director's details changed for Mr Peter Kerry Phillips on 11 January 2019 | |
13 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Dec 2018 | AD01 | Registered office address changed from PO Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL England to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 11 December 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 23 February 2018 with updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Dec 2017 | AD01 | Registered office address changed from Canada House, 272 Field End Road Eastcote Middlesex HA4 9NA to PO Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 6 December 2017 |