MONKEY FIST ADVENTURES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Second filing of Confirmation Statement dated 2022-11-08

View Document

07/02/257 February 2025 Second filing of Confirmation Statement dated 2021-11-08

View Document

07/02/257 February 2025 Second filing of Confirmation Statement dated 2020-11-08

View Document

07/02/257 February 2025 Second filing of Confirmation Statement dated 2019-11-08

View Document

07/02/257 February 2025 Confirmation statement made on 2024-11-08 with updates

View Document

07/02/257 February 2025 Second filing of Confirmation Statement dated 2021-11-08

View Document

07/02/257 February 2025 Second filing of Confirmation Statement dated 2023-11-08

View Document

07/02/257 February 2025 Change of details for Mr Darren Neil Taylor as a person with significant control on 2018-11-15

View Document

07/02/257 February 2025 Change of details for Mr Darren Neil Taylor as a person with significant control on 2024-05-01

View Document

07/02/257 February 2025 Cessation of Alexandra Claire Mason as a person with significant control on 2018-11-15

View Document

07/02/257 February 2025 Second filing of Confirmation Statement dated 2019-11-08

View Document

07/02/257 February 2025 Second filing of Confirmation Statement dated 2020-11-08

View Document

07/02/257 February 2025 Second filing of Confirmation Statement dated 2023-11-08

View Document

07/02/257 February 2025 Second filing of Confirmation Statement dated 2022-11-08

View Document

07/02/257 February 2025 Second filing of Confirmation Statement dated 2021-11-08

View Document

07/02/257 February 2025 Director's details changed for Mr Darren Neil Taylor on 2024-05-01

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-11-30

View Document

21/06/2421 June 2024 Registered office address changed from 14 Grove Road Selsey Chichester PO20 0AS England to 124 City Road London EC1V 2NJ on 2024-06-21

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

18/07/2318 July 2023 Micro company accounts made up to 2022-11-30

View Document

13/07/2313 July 2023 Registered office address changed from 7 Vale Road Witney OX28 5AZ England to 14 Grove Road Selsey Chichester PO20 0AS on 2023-07-13

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

11/11/2011 November 2020 Confirmation statement made on 2020-11-08 with no updates

View Document

24/08/2024 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

27/03/2027 March 2020 REGISTERED OFFICE CHANGED ON 27/03/2020 FROM 23 EAST BRACKLESHAM DRIVE BRACKLESHAM BAY CHICHESTER PO20 8JS UNITED KINGDOM

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

20/11/1920 November 2019 Confirmation statement made on 2019-11-08 with updates

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED MR BARRY SPENCER HAYES

View Document

17/11/1917 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY SPENCER HAYES

View Document

09/11/189 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information