CURIOUS MONKEY LTD

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Voluntary strike-off action has been suspended

View Document

14/01/2514 January 2025 Voluntary strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

29/11/2429 November 2024 Application to strike the company off the register

View Document

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

View Document

28/09/2428 September 2024 Register(s) moved to registered inspection location 6 Brightman Road North Shields NE29 0HP

View Document

28/09/2428 September 2024 Register(s) moved to registered inspection location 6 Brightman Road North Shields NE29 0HP

View Document

28/09/2428 September 2024 Register(s) moved to registered inspection location 6 Brightman Road North Shields NE29 0HP

View Document

28/09/2428 September 2024 Register inspection address has been changed to 6 Brightman Road North Shields NE29 0HP

View Document

25/09/2425 September 2024 Director's details changed for Miss Gillian Margaret Firth on 2024-09-25

View Document

09/08/249 August 2024 Termination of appointment of Rebecca Ball as a director on 2024-08-01

View Document

03/07/243 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

23/05/2423 May 2024 Termination of appointment of Jennifer Catherine Dewar as a secretary on 2024-05-21

View Document

28/03/2428 March 2024 Termination of appointment of Sarah Catherine English as a director on 2024-03-20

View Document

05/02/245 February 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

16/01/2316 January 2023 Termination of appointment of Orion Ashton Blake as a director on 2023-01-02

View Document

16/11/2216 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Document

16/05/2216 May 2022 Termination of appointment of Gerard James Casey as a director on 2022-04-20

View Document

01/03/221 March 2022 Appointment of Ms Caroline Mary Murphy as a director on 2022-02-16

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/06/2112 June 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

01/08/191 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/01/1929 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS JENNIFER CATHERINE DEWAR / 14/01/2019

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR BERNADETTE LEGG

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL WILLIAM HUGGINS / 14/01/2019

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD JAMES CASEY / 14/01/2019

View Document

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

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN EMMAS

View Document

02/09/182 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/06/1813 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL WILLIAM HUGGINS / 12/06/2018

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

13/06/1813 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN MICHELLE EMMAS / 13/06/2018

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLINE MURPHY

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/07/1714 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED MS CAROLINE MARY MURPHY

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MRS ZEINAB LENTON

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MRS SARAH CATHERINE ENGLISH

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR KITT RATFORD

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/06/1617 June 2016 30/05/16 NO MEMBER LIST

View Document

17/06/1617 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL WILLIAM HIGGINS / 30/05/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/01/168 January 2016 DIRECTOR APPOINTED MS SUSAN MICHELLE EMMAS

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MISS GILLIAN MARGARET FIRTH

View Document

24/06/1524 June 2015 ADOPT ARTICLES 09/06/2015

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/06/152 June 2015 30/05/15 NO MEMBER LIST

View Document

02/06/152 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS JENNIFER CATHERINE DEWAR / 10/01/2015

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR AMY GOLDING

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM DANCE CITY TEMPLE STREET NEWCASTLE UPON TYNE NE1 4BR

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED KITT RATFORD

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED ROBERT MICHAEL WILLIAM HIGGINS

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED REBECCA BALL

View Document

04/06/144 June 2014 SECRETARY APPOINTED MISS JENNIFER CATHERINE DEWAR

View Document

04/06/144 June 2014 30/05/14 NO MEMBER LIST

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED BERNADETTE MARELE LEGG

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/01/1410 January 2014 CURRSHO FROM 31/05/2014 TO 31/03/2014

View Document

10/01/1410 January 2014 REGISTERED OFFICE CHANGED ON 10/01/2014 FROM 3 CARVILLE GARDENS WALLSEND TYNE AND WEAR NE28 6BA

View Document

07/10/137 October 2013 COMPANY NAME CHANGED THEATRE AURACARIA LIMITED CERTIFICATE ISSUED ON 07/10/13

View Document

30/05/1330 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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