- Company Overview for ALFIE DEYES LIMITED (08361593)
- Filing history for ALFIE DEYES LIMITED (08361593)
- People for ALFIE DEYES LIMITED (08361593)
- More for ALFIE DEYES LIMITED (08361593)
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) |
---|---|---|---|
06 Jan 2025 | CS01 | Confirmation statement made on 4 January 2025 with no updates | |
01 Jul 2024 | AA | Micro company accounts made up to 29 February 2024 | |
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
|
|
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 |