MONKUDO LTD

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

20/05/2420 May 2024 Application to strike the company off the register

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-09 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE CLOTHIER / 03/06/2020

View Document

02/06/202 June 2020 ADOPT ARTICLES 27/02/2020

View Document

02/06/202 June 2020 SUB-DIVISION 27/02/20

View Document

02/06/202 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE CLOTHIER

View Document

02/06/202 June 2020 ARTICLES OF ASSOCIATION

View Document

01/06/201 June 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/06/2020

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

21/05/2021 May 2020 27/02/20 STATEMENT OF CAPITAL GBP 100

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/08/1930 August 2019 APPOINTMENT TERMINATED, DIRECTOR NUMAN ADMED

View Document

14/08/1914 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM ONE QUEEN SQUARE BRIGHTON EAST SUSSEX BN1 3FD UNITED KINGDOM

View Document

05/02/195 February 2019 COMPANY NAME CHANGED SIMIAN GALLANTRY LIMITED CERTIFICATE ISSUED ON 05/02/19

View Document

29/12/1829 December 2018 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM ONE QUEEN SQUARE BRIGHTON EAST SUSSEX BN1 3FD ENGLAND

View Document

14/10/1814 October 2018 DIRECTOR APPOINTED MR MICHAEL CLOTHIER

View Document

14/10/1814 October 2018 REGISTERED OFFICE CHANGED ON 14/10/2018 FROM MOCTTA HOUSE TRAFALGAR PLACE BRIGHTON BN1 4DU UNITED KINGDOM

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED NUMAN / 06/04/2018

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MR AHMED NUMAN

View Document

15/12/1715 December 2017 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