SUPPORTMONKEY.NET LTD
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-19 with no updates |
26/06/2426 June 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-19 with no updates |
05/06/235 June 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-19 with no updates |
10/05/2210 May 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-19 with no updates |
05/07/215 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES |
10/06/1910 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES |
18/07/1818 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
26/06/1726 June 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
22/11/1622 November 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER ROY HUNT / 16/10/2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
07/06/167 June 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
11/11/1511 November 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
07/10/157 October 2015 | REGISTERED OFFICE CHANGED ON 07/10/2015 FROM 102 LITTLE BUSHEY LANE BUSHEY HEATH HERTFORDSHIRE WD23 4RE |
21/07/1521 July 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
20/10/1420 October 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
28/07/1428 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/10/1322 October 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
26/07/1326 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/10/1223 October 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
02/07/122 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
20/10/1120 October 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
25/07/1125 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
19/10/1019 October 2010 | Annual return made up to 19 October 2010 with full list of shareholders |
27/08/1027 August 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LEWIS PATTERSON WARD / 02/10/2009 |
19/10/0919 October 2009 | Annual return made up to 19 October 2009 with full list of shareholders |
14/08/0914 August 2009 | 31/10/08 TOTAL EXEMPTION FULL |
31/10/0831 October 2008 | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS |
27/08/0827 August 2008 | 31/10/07 TOTAL EXEMPTION FULL |
25/10/0725 October 2007 | RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS |
08/08/078 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
25/10/0625 October 2006 | RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS |
01/06/061 June 2006 | NEW DIRECTOR APPOINTED |
12/01/0612 January 2006 | NEW SECRETARY APPOINTED |
12/01/0612 January 2006 | REGISTERED OFFICE CHANGED ON 12/01/06 FROM: 57 BRUTON WAY BRACKNELL BERKSHIRE RG12 0GJ |
10/11/0510 November 2005 | DIRECTOR RESIGNED |
10/11/0510 November 2005 | REGISTERED OFFICE CHANGED ON 10/11/05 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH |
10/11/0510 November 2005 | SECRETARY RESIGNED |
19/10/0519 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company