CHUNKY MONKEY CHOCOLATE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-12 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/02/2310 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

08/01/238 January 2023 Registered office address changed from 1 Frinton Road Bolton BL3 3TQ England to Unity House Fletcher Street Bolton BL3 6NE on 2023-01-08

View Document

16/10/2216 October 2022 Confirmation statement made on 2022-08-12 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/04/2016 April 2020 DIRECTOR APPOINTED MRS SALMA PATEL

View Document

17/02/2017 February 2020 CURREXT FROM 31/01/2020 TO 30/06/2020

View Document

27/08/1927 August 2019 PSC'S CHANGE OF PARTICULARS / MRS SANAH PATEL / 14/08/2019

View Document

27/08/1927 August 2019 14/08/19 STATEMENT OF CAPITAL GBP 4

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS JAYNE SAMANTHA BEDFORD / 12/08/2019

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR SANAH PATEL

View Document

12/08/1912 August 2019 CESSATION OF JAYNE SAMANTHA BEDFORD AS A PSC

View Document

12/08/1912 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANAH PATEL

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED MRS SANAH PATEL

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM JONES ACCOUNTANTS 25-27, QUEEN STREET LEEDS LS27 8EG ENGLAND

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, SECRETARY JAYNE BEDFORD

View Document

02/01/192 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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