CURIOUS MONKEY LTD
Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Final Gazette dissolved via voluntary strike-off |
25/02/2525 February 2025 | Final Gazette dissolved via voluntary strike-off |
14/01/2514 January 2025 | Voluntary strike-off action has been suspended |
14/01/2514 January 2025 | Voluntary strike-off action has been suspended |
10/12/2410 December 2024 | First Gazette notice for voluntary strike-off |
10/12/2410 December 2024 | First Gazette notice for voluntary strike-off |
29/11/2429 November 2024 | Application to strike the company off the register |
07/10/247 October 2024 | Registered office address changed from Pod 3 the Beacon Westgate Road Newcastle upon Tyne NE4 9PQ England to The Beacon Westgate Road Newcastle upon Tyne NE4 9PQ on 2024-10-07 |
28/09/2428 September 2024 | Register(s) moved to registered inspection location 6 Brightman Road North Shields NE29 0HP |
28/09/2428 September 2024 | Register(s) moved to registered inspection location 6 Brightman Road North Shields NE29 0HP |
28/09/2428 September 2024 | Register(s) moved to registered inspection location 6 Brightman Road North Shields NE29 0HP |
28/09/2428 September 2024 | Register inspection address has been changed to 6 Brightman Road North Shields NE29 0HP |
25/09/2425 September 2024 | Director's details changed for Miss Gillian Margaret Firth on 2024-09-25 |
09/08/249 August 2024 | Termination of appointment of Rebecca Ball as a director on 2024-08-01 |
03/07/243 July 2024 | Total exemption full accounts made up to 2024-03-31 |
06/06/246 June 2024 | Confirmation statement made on 2024-05-30 with no updates |
23/05/2423 May 2024 | Termination of appointment of Jennifer Catherine Dewar as a secretary on 2024-05-21 |
28/03/2428 March 2024 | Termination of appointment of Sarah Catherine English as a director on 2024-03-20 |
05/02/245 February 2024 | Amended total exemption full accounts made up to 2023-03-31 |
17/11/2317 November 2023 | Total exemption full accounts made up to 2023-03-31 |
10/08/2310 August 2023 | Registered office address changed from Office 7, the Beacon Westgate Road Newcastle upon Tyne NE4 9PQ England to Pod 3 the Beacon Westgate Road Newcastle upon Tyne NE4 9PQ on 2023-08-10 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-30 with no updates |
16/01/2316 January 2023 | Termination of appointment of Orion Ashton Blake as a director on 2023-01-02 |
16/11/2216 November 2022 | Total exemption full accounts made up to 2022-03-31 |
20/09/2220 September 2022 | Registered office address changed from B Box Studios Stoddart Street Shieldfield Newcastle upon Tyne Tyne and Wear NE2 1AN England to Office 7, the Beacon Westgate Road Newcastle upon Tyne NE4 9PQ on 2022-09-20 |
16/05/2216 May 2022 | Termination of appointment of Gerard James Casey as a director on 2022-04-20 |
01/03/221 March 2022 | Appointment of Ms Caroline Mary Murphy as a director on 2022-02-16 |
12/10/2112 October 2021 | Total exemption full accounts made up to 2021-03-31 |
12/06/2112 June 2021 | Confirmation statement made on 2021-05-30 with no updates |
01/08/191 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/01/1929 January 2019 | SECRETARY'S CHANGE OF PARTICULARS / MISS JENNIFER CATHERINE DEWAR / 14/01/2019 |
29/01/1929 January 2019 | APPOINTMENT TERMINATED, DIRECTOR BERNADETTE LEGG |
29/01/1929 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL WILLIAM HUGGINS / 14/01/2019 |
29/01/1929 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD JAMES CASEY / 14/01/2019 |
24/01/1924 January 2019 | REGISTERED OFFICE CHANGED ON 24/01/2019 FROM C/O SPACE SIX, CURIOUS MONKEY FLOOR 6 COMMERCIAL UNION HOUSE PILGRIM STREET NEWCASTLE UPON TYNE NE1 6QE |
10/10/1810 October 2018 | APPOINTMENT TERMINATED, DIRECTOR SUSAN EMMAS |
02/09/182 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
13/06/1813 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL WILLIAM HUGGINS / 12/06/2018 |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
13/06/1813 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN MICHELLE EMMAS / 13/06/2018 |
12/06/1812 June 2018 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE MURPHY |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/07/1714 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
21/04/1721 April 2017 | DIRECTOR APPOINTED MS CAROLINE MARY MURPHY |
20/04/1720 April 2017 | DIRECTOR APPOINTED MRS ZEINAB LENTON |
20/04/1720 April 2017 | DIRECTOR APPOINTED MRS SARAH CATHERINE ENGLISH |
05/04/175 April 2017 | APPOINTMENT TERMINATED, DIRECTOR KITT RATFORD |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
05/07/165 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/06/1617 June 2016 | 30/05/16 NO MEMBER LIST |
17/06/1617 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL WILLIAM HIGGINS / 30/05/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/01/168 January 2016 | DIRECTOR APPOINTED MS SUSAN MICHELLE EMMAS |
06/01/166 January 2016 | DIRECTOR APPOINTED MISS GILLIAN MARGARET FIRTH |
24/06/1524 June 2015 | ADOPT ARTICLES 09/06/2015 |
10/06/1510 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/06/152 June 2015 | 30/05/15 NO MEMBER LIST |
02/06/152 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / MISS JENNIFER CATHERINE DEWAR / 10/01/2015 |
07/05/157 May 2015 | APPOINTMENT TERMINATED, DIRECTOR AMY GOLDING |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/01/1519 January 2015 | REGISTERED OFFICE CHANGED ON 19/01/2015 FROM DANCE CITY TEMPLE STREET NEWCASTLE UPON TYNE NE1 4BR |
11/09/1411 September 2014 | DIRECTOR APPOINTED KITT RATFORD |
11/09/1411 September 2014 | DIRECTOR APPOINTED ROBERT MICHAEL WILLIAM HIGGINS |
05/09/145 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/06/1412 June 2014 | DIRECTOR APPOINTED REBECCA BALL |
04/06/144 June 2014 | SECRETARY APPOINTED MISS JENNIFER CATHERINE DEWAR |
04/06/144 June 2014 | 30/05/14 NO MEMBER LIST |
29/05/1429 May 2014 | DIRECTOR APPOINTED BERNADETTE MARELE LEGG |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/01/1410 January 2014 | CURRSHO FROM 31/05/2014 TO 31/03/2014 |
10/01/1410 January 2014 | REGISTERED OFFICE CHANGED ON 10/01/2014 FROM 3 CARVILLE GARDENS WALLSEND TYNE AND WEAR NE28 6BA |
07/10/137 October 2013 | COMPANY NAME CHANGED THEATRE AURACARIA LIMITED CERTIFICATE ISSUED ON 07/10/13 |
30/05/1330 May 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