CODE MONKEYS MANCHESTER LTD

Company Documents

DateDescription
02/12/242 December 2024 Liquidators' statement of receipts and payments to 2024-10-05

View Document

10/10/2310 October 2023 Resolutions

View Document

10/10/2310 October 2023 Statement of affairs

View Document

10/10/2310 October 2023 Resolutions

View Document

10/10/2310 October 2023 Appointment of a voluntary liquidator

View Document

10/10/2310 October 2023 Registered office address changed from Colony 5 Piccadilly Place Manchester M1 3BR England to C/O Businessrescueexpert 47-49 Duke Street Darlington County Durham DL3 7SD on 2023-10-10

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

03/05/223 May 2022 Micro company accounts made up to 2021-11-29

View Document

03/05/223 May 2022 Micro company accounts made up to 2020-11-29

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2129 November 2021 Annual accounts for year ending 29 Nov 2021

View Accounts

03/11/213 November 2021 Registered office address changed from Suite 15, 9 Springfield Road Sale M33 7XS England to Colony 5 Piccadilly Place Manchester M1 3BR on 2021-11-03

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with updates

View Document

17/01/2117 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

29/11/2029 November 2020 Annual accounts for year ending 29 Nov 2020

View Accounts

08/09/208 September 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN GRAY

View Document

06/09/206 September 2020 APPOINTMENT TERMINATED, SECRETARY MARTIN GRAY

View Document

06/09/206 September 2020 CESSATION OF MARTIN GRAY AS A PSC

View Document

06/09/206 September 2020 DIRECTOR APPOINTED MR ANDREW WATSON

View Document

06/09/206 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES

View Document

06/09/206 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW WATSON

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

05/05/205 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM 51 BURY ROAD MANCHESTER M26 2UT UNITED KINGDOM

View Document

05/02/205 February 2020 DISS40 (DISS40(SOAD))

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

23/01/1923 January 2019 COMPANY NAME CHANGED CODE MONKEY MANCHESTER LIMITED CERTIFICATE ISSUED ON 23/01/19

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/11/1728 November 2017 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