MONKEY JOURNEY 2008 LIMITED

Company Documents

DateDescription
31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/04/1414 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/06/1328 June 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/07/1217 July 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

11/01/1211 January 2012 DISS40 (DISS40(SOAD))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE HEWLETT / 04/08/2011

View Document

05/08/115 August 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

25/07/1125 July 2011 REGISTERED OFFICE CHANGED ON 25/07/2011 FROM STUDIO 2/6 SHEPHERDS EAST RICHMOND WAY LONDON W14 0DQ

View Document

28/06/1128 June 2011 DISS40 (DISS40(SOAD))

View Document

14/05/1114 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, SECRETARY STEVE HEAVER

View Document

02/06/102 June 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

21/05/0921 May 2009 PREVSHO FROM 30/04/2009 TO 31/03/2009

View Document

28/04/0928 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/04/0928 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/08 FROM: GISTERED OFFICE CHANGED ON 18/06/2008 FROM 66 CHILTERN STREET LONDON W1U 4JT

View Document

07/05/087 May 2008 SECRETARY APPOINTED STEVE HEAVER

View Document

07/05/087 May 2008 DIRECTOR APPOINTED JAMIE CHRISTOPHER HEWLETT

View Document

07/05/087 May 2008 DIRECTOR APPOINTED DAMON ALBARN

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED SECRETARY JPCORS LIMITED

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR JPCORD LIMITED

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/08 FROM: GISTERED OFFICE CHANGED ON 10/04/2008 FROM 66 CHILTERN STREET LONDON W1U 4GB

View Document

07/04/087 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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