MONKEY-DO C.I.C

Company Documents

DateDescription
09/02/259 February 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

09/10/249 October 2024 Appointment of Ms Rachel Howard as a director on 2024-10-08

View Document

08/10/248 October 2024 Notification of Benjamin Bethell as a person with significant control on 2024-10-08

View Document

08/10/248 October 2024 Notification of Gemma Lomri as a person with significant control on 2024-10-08

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

07/01/237 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/01/1919 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

09/01/199 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BERNSTEIN

View Document

09/01/189 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 SAIL ADDRESS CREATED

View Document

26/02/1726 February 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM 69 MERLIN STREET LONDON WC1X 0EJ ENGLAND

View Document

06/04/166 April 2016 DISS40 (DISS40(SOAD))

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

30/03/1630 March 2016 05/01/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM 69 MARGERY STREET LONDON WC1X 0EJ ENGLAND

View Document

13/12/1513 December 2015 APPOINTMENT TERMINATED, DIRECTOR BEN ROSE

View Document

13/12/1513 December 2015 DIRECTOR APPOINTED MR DAVID BERNSTEIN

View Document

13/12/1513 December 2015 REGISTERED OFFICE CHANGED ON 13/12/2015 FROM 46 HUNTENHULL GREEN CORSLEY WARMINSTER WILTSHIRE BA12 7QB

View Document

13/12/1513 December 2015 APPOINTMENT TERMINATED, DIRECTOR LEO MURRAY

View Document

08/02/158 February 2015 05/01/15 NO MEMBER LIST

View Document

22/12/1422 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

19/01/1419 January 2014 05/01/14 NO MEMBER LIST

View Document

10/12/1310 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

23/01/1323 January 2013 05/01/13 NO MEMBER LIST

View Document

03/12/123 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

05/03/125 March 2012 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

09/01/129 January 2012 05/01/12 NO MEMBER LIST

View Document

11/10/1111 October 2011 REGISTERED OFFICE CHANGED ON 11/10/2011 FROM 76 SEVIER STREET BRISTOL AVON BS2 9RA

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / BEN ROSE / 15/04/2011

View Document

10/01/1110 January 2011 05/01/11 NO MEMBER LIST

View Document

05/01/105 January 2010 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