MONKEY FIST ADVENTURES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/02/257 February 2025 | Second filing of Confirmation Statement dated 2022-11-08 |
07/02/257 February 2025 | Second filing of Confirmation Statement dated 2021-11-08 |
07/02/257 February 2025 | Second filing of Confirmation Statement dated 2020-11-08 |
07/02/257 February 2025 | Second filing of Confirmation Statement dated 2019-11-08 |
07/02/257 February 2025 | Confirmation statement made on 2024-11-08 with updates |
07/02/257 February 2025 | Second filing of Confirmation Statement dated 2021-11-08 |
07/02/257 February 2025 | Second filing of Confirmation Statement dated 2023-11-08 |
07/02/257 February 2025 | Change of details for Mr Darren Neil Taylor as a person with significant control on 2018-11-15 |
07/02/257 February 2025 | Change of details for Mr Darren Neil Taylor as a person with significant control on 2024-05-01 |
07/02/257 February 2025 | Cessation of Alexandra Claire Mason as a person with significant control on 2018-11-15 |
07/02/257 February 2025 | Second filing of Confirmation Statement dated 2019-11-08 |
07/02/257 February 2025 | Second filing of Confirmation Statement dated 2020-11-08 |
07/02/257 February 2025 | Second filing of Confirmation Statement dated 2023-11-08 |
07/02/257 February 2025 | Second filing of Confirmation Statement dated 2022-11-08 |
07/02/257 February 2025 | Second filing of Confirmation Statement dated 2021-11-08 |
07/02/257 February 2025 | Director's details changed for Mr Darren Neil Taylor on 2024-05-01 |
30/08/2430 August 2024 | Micro company accounts made up to 2023-11-30 |
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 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
20/11/2320 November 2023 | Confirmation statement made on 2023-11-08 with updates |
18/07/2318 July 2023 | Micro company accounts made up to 2022-11-30 |
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 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
15/11/2215 November 2022 | Confirmation statement made on 2022-11-08 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
10/11/2110 November 2021 | Confirmation statement made on 2021-11-08 with no updates |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
11/11/2011 November 2020 | Confirmation statement made on 2020-11-08 with no updates |
24/08/2024 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
27/03/2027 March 2020 | REGISTERED OFFICE CHANGED ON 27/03/2020 FROM 23 EAST BRACKLESHAM DRIVE BRACKLESHAM BAY CHICHESTER PO20 8JS UNITED KINGDOM |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
20/11/1920 November 2019 | CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES |
20/11/1920 November 2019 | Confirmation statement made on 2019-11-08 with updates |
19/11/1919 November 2019 | DIRECTOR APPOINTED MR BARRY SPENCER HAYES |
17/11/1917 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY SPENCER HAYES |
09/11/189 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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