MENTAL MONKEY COFFEE LTD

Company Documents

DateDescription
09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

13/03/2313 March 2023 Director's details changed for Mr Aarron Shane George Vernon Lambert on 2023-03-10

View Document

13/03/2313 March 2023 Change of details for Mr Aarron Shane George Vernon Lambert as a person with significant control on 2023-03-10

View Document

10/03/2310 March 2023 Change of details for Miss Natalie Patricia Lambert as a person with significant control on 2023-03-10

View Document

10/03/2310 March 2023 Director's details changed for Miss Natalie Patricia Lambert on 2023-03-10

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-07 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

04/06/214 June 2021 DISS40 (DISS40(SOAD))

View Document

03/06/213 June 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

19/05/2119 May 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/04/2127 April 2021 FIRST GAZETTE

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES

View Document

07/10/207 October 2020 CESSATION OF CALVIN IAN GEORGE LAMBERT AS A PSC

View Document

23/09/2023 September 2020 APPOINTMENT TERMINATED, DIRECTOR CALVIN LAMBERT

View Document

25/03/2025 March 2020 PSC'S CHANGE OF PARTICULARS / MR CALVIN IAN GEORGE LAMBERT / 14/03/2020

View Document

25/03/2025 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CALVIN IAN GEORGE LAMBERT / 14/03/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

23/10/1923 October 2019 PSC'S CHANGE OF PARTICULARS / MR AARRON SHANE GEORGE VERNON LAMBERT / 20/09/2019

View Document

22/10/1922 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIE PATRICIA LAMBERT

View Document

22/10/1922 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALVIN IAN GEORGE LAMBERT

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MISS NATALIE PATRICIA LAMBERT

View Document

22/10/1922 October 2019 20/09/19 STATEMENT OF CAPITAL GBP 100

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MR CALVIN IAN GEORGE LAMBERT

View Document

20/02/1920 February 2019 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