3 WISE MONKEYS CLIMBING LOCHABER LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/10/2511 October 2025 New | Compulsory strike-off action has been discontinued |
| 11/10/2511 October 2025 New | Compulsory strike-off action has been discontinued |
| 10/10/2510 October 2025 New | Compulsory strike-off action has been suspended |
| 10/10/2510 October 2025 New | Confirmation statement made on 2025-07-01 with no updates |
| 10/10/2510 October 2025 New | Compulsory strike-off action has been suspended |
| 23/09/2523 September 2025 New | First Gazette notice for compulsory strike-off |
| 23/09/2523 September 2025 New | First Gazette notice for compulsory strike-off |
| 26/04/2526 April 2025 | Unaudited abridged accounts made up to 2024-07-31 |
| 26/08/2426 August 2024 | Confirmation statement made on 2024-07-01 with updates |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 20/03/2420 March 2024 | Total exemption full accounts made up to 2023-07-31 |
| 07/09/237 September 2023 | Appointment of Mr Martin Benny as a director on 2023-08-28 |
| 07/09/237 September 2023 | Appointment of Mr Anthony Colin Shepherd as a director on 2023-08-28 |
| 17/08/2317 August 2023 | Confirmation statement made on 2023-07-01 with updates |
| 17/08/2317 August 2023 | Termination of appointment of Charlotte Ellen Hatto as a director on 2023-08-12 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 09/03/239 March 2023 | Total exemption full accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 19/11/2119 November 2021 | Total exemption full accounts made up to 2021-07-31 |
| 15/10/2115 October 2021 | Satisfaction of charge SC4535270002 in full |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 16/12/2016 December 2020 | 31/07/20 TOTAL EXEMPTION FULL |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES |
| 24/01/2024 January 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES |
| 25/10/1825 October 2018 | 31/07/18 TOTAL EXEMPTION FULL |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 24/07/1824 July 2018 | 22/07/18 STATEMENT OF CAPITAL GBP 435503 |
| 04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES |
| 02/11/172 November 2017 | 31/07/17 TOTAL EXEMPTION FULL |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES |
| 30/03/1730 March 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 14/09/1614 September 2016 | 16/05/16 STATEMENT OF CAPITAL GBP 533562 |
| 14/09/1614 September 2016 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 10/05/1610 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC4535270003 |
| 11/04/1611 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC4535270002 |
| 11/11/1511 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC4535270001 |
| 08/09/158 September 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
| 14/08/1514 August 2015 | 07/08/15 STATEMENT OF CAPITAL GBP 432003 |
| 14/08/1514 August 2015 | ADOPT ARTICLES 07/08/2015 |
| 27/07/1527 July 2015 | Annual return made up to 1 July 2015 with full list of shareholders |
| 15/06/1515 June 2015 | DIRECTOR APPOINTED MRS CHARLOTTE ELLEN HATTO |
| 15/05/1515 May 2015 | APPOINTMENT TERMINATED, DIRECTOR NAOMI HATTO |
| 30/03/1530 March 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 24/07/1424 July 2014 | Annual return made up to 1 July 2014 with full list of shareholders |
| 24/07/1424 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER THOMAS MILLINGTON / 10/01/2014 |
| 24/07/1424 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DR PETER WILLIAM HATTO / 10/07/2014 |
| 16/07/1316 July 2013 | DIRECTOR APPOINTED DR PETER WILLIAM HATTO |
| 01/07/131 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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