GOOD NATURED (HAPPY MONKEY) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Total exemption full accounts made up to 2024-12-31 |
09/04/259 April 2025 | Confirmation statement made on 2025-04-05 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
17/07/2417 July 2024 | Total exemption full accounts made up to 2023-12-31 |
08/04/248 April 2024 | Confirmation statement made on 2024-04-05 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/09/2312 September 2023 | Total exemption full accounts made up to 2022-12-31 |
06/04/236 April 2023 | Confirmation statement made on 2023-04-05 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/09/2223 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/06/2121 June 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
02/07/202 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/06/1914 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
12/07/1812 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/07/1713 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
05/09/165 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
05/04/165 April 2016 | Annual return made up to 5 April 2016 with full list of shareholders |
25/01/1625 January 2016 | COMPANY NAME CHANGED GOOD NATURED LTD. CERTIFICATE ISSUED ON 25/01/16 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
07/04/157 April 2015 | Annual return made up to 5 April 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
23/05/1423 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
09/04/149 April 2014 | Annual return made up to 5 April 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
09/08/139 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
24/04/1324 April 2013 | Annual return made up to 5 April 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
19/10/1219 October 2012 | 12/10/12 STATEMENT OF CAPITAL GBP 1000 |
16/05/1216 May 2012 | Annual return made up to 5 April 2012 with full list of shareholders |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
13/09/1113 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
17/05/1117 May 2011 | Annual return made up to 5 April 2011 with full list of shareholders |
19/05/1019 May 2010 | Annual return made up to 5 April 2010 with full list of shareholders |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY THOMAS BOYLE / 01/01/2010 |
28/04/1028 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
03/09/093 September 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
26/05/0926 May 2009 | RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS |
03/04/093 April 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
23/03/0923 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
23/03/0923 March 2009 | A FORM 225 IS SHORTENING THE ACCOUNTING REFERENCE PERIOD FROM 30/04/2008 TO 31/12/07. |
09/02/099 February 2009 | SECRETARY APPOINTED MRS JUDITH ANNE GRAY |
09/02/099 February 2009 | APPOINTMENT TERMINATED SECRETARY GREGORY BOYLE |
09/02/099 February 2009 | APPOINTMENT TERMINATED DIRECTOR JUDITH GRAY |
05/09/085 September 2008 | DIRECTOR APPOINTED MRS JUDITH GRAY |
29/07/0829 July 2008 | APPOINTMENT TERMINATED DIRECTOR JUDITH GRAY |
08/05/088 May 2008 | RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS |
02/04/082 April 2008 | APPOINTMENT TERMINATED DIRECTOR WAYNE HITCHMAN |
04/01/084 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
09/11/079 November 2007 | NEW DIRECTOR APPOINTED |
19/07/0719 July 2007 | COMPANY NAME CHANGED GOOD NATURED CERTIFICATE ISSUED ON 19/07/07 |
09/07/079 July 2007 | COMPANY NAME CHANGED THE SUSTAINABLE JUICE COMPANY LT D CERTIFICATE ISSUED ON 09/07/07 |
20/06/0720 June 2007 | NEW DIRECTOR APPOINTED |
05/06/075 June 2007 | RE ALLOTMENT OF SHARES 23/05/07 |
05/06/075 June 2007 | RE REGISTERED OFFICE 09/05/07 |
05/06/075 June 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/05/079 May 2007 | SECRETARY RESIGNED |
09/05/079 May 2007 | DIRECTOR RESIGNED |
09/05/079 May 2007 | REGISTERED OFFICE CHANGED ON 09/05/07 FROM: THE BRISTOL OFFICE, 2 SOUTHFIELD ROAD, WESTBURY-ON-TRYM, BRISTOL BS9 3BH |
05/04/075 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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