MONKEY PUZZLE CLOSE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

29/05/2429 May 2024 Micro company accounts made up to 2024-01-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

01/09/231 September 2023 Appointment of Mr Anthony Alex Cooper as a director on 2023-08-31

View Document

01/09/231 September 2023 Appointment of Mrs Josephine Lesley Gregory as a director on 2023-08-31

View Document

01/09/231 September 2023 Appointment of Mrs Carol Lynn Noel as a director on 2023-08-31

View Document

01/09/231 September 2023 Appointment of Mr Paul Henry Williams as a director on 2023-08-31

View Document

01/09/231 September 2023 Appointment of Miss Jan Henderson as a secretary on 2023-09-01

View Document

15/08/2315 August 2023 Termination of appointment of Maureen Pelling as a director on 2023-06-17

View Document

15/08/2315 August 2023 Termination of appointment of Irene Helen Cornish as a director on 2023-06-17

View Document

03/07/233 July 2023 Micro company accounts made up to 2023-01-31

View Document

26/02/2326 February 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

06/10/226 October 2022 Termination of appointment of Josephine Lesley Gregory as a director on 2022-10-06

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with updates

View Document

26/04/2226 April 2022 Compulsory strike-off action has been discontinued

View Document

24/04/2224 April 2022 Termination of appointment of Anthony Alex Cooper as a secretary on 2021-06-01

View Document

24/04/2224 April 2022 Appointment of Ms Amanda Jayne Holder as a director on 2021-06-01

View Document

24/04/2224 April 2022 Appointment of Ms Irene Helen Cornish as a director on 2020-06-01

View Document

24/04/2224 April 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

24/04/2224 April 2022 Termination of appointment of Anthony Alex Cooper as a director on 2021-06-01

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/10/2131 October 2021 Micro company accounts made up to 2021-01-31

View Document

25/06/2125 June 2021 Registered office address changed from 12a Monkey Puzzle Close Windmill Hill Hailsham East Sussex BN27 4st England to Abc Accounts Sussex Ltd the Old Dairy, Mill Farm Hankham Hall Road Pevensey East Sussex BN24 5AG on 2021-06-25

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/07/2016 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, DIRECTOR KAREN OFFORD

View Document

10/03/1910 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM 28 HYDE GARDENS EASTBOURNE EAST SUSSEX BN21 4PX UNITED KINGDOM

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

14/10/1814 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

18/01/1818 January 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 358-REC OF RES ETC

View Document

18/01/1818 January 2018 SAIL ADDRESS CREATED

View Document

13/10/1713 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

13/07/1713 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN NIGEL CLYDESDALE / 01/07/2017

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED MS MAUREEN PELLING

View Document

25/05/1725 May 2017 SECRETARY APPOINTED MR ANTHONY ALEX COOPER

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED MR MARTIN NIGEL CLYDESDALE

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED MR ANTHONY ALEX COOPER

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED MS JOSEPHINE LESLEY GREGORY

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARK POULTON

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED MRS KAREN OFFORD

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 DISS40 (DISS40(SOAD))

View Document

20/12/1620 December 2016 FIRST GAZETTE

View Document

19/12/1619 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

11/05/1611 May 2016 DISS40 (DISS40(SOAD))

View Document

10/05/1610 May 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/01/157 January 2015 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