PARCEL MONKEY HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025

View Document

07/01/257 January 2025

View Document

07/01/257 January 2025

View Document

07/01/257 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

25/09/2425 September 2024 Registered office address changed from Unit 620 Fareham Reach Fareham Road Gosport PO13 0FW England to 1a Parklands Lostock Bolton BL6 4SD on 2024-09-25

View Document

24/12/2324 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

24/12/2324 December 2023

View Document

24/12/2324 December 2023

View Document

24/12/2324 December 2023

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-16 with updates

View Document

01/09/231 September 2023 Change of details for P2G.Com Worldwide Limited as a person with significant control on 2023-09-01

View Document

23/03/2323 March 2023 Termination of appointment of James Brett Greenbury as a director on 2023-03-12

View Document

23/03/2323 March 2023 Termination of appointment of Simon Andrew Shaw as a director on 2023-03-12

View Document

23/01/2323 January 2023 Appointment of Ieva Bagdanaviciute as a director on 2023-01-23

View Document

23/01/2323 January 2023 Appointment of Mr Paul Doble as a director on 2023-01-23

View Document

29/12/2229 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

29/12/2229 December 2022

View Document

29/12/2229 December 2022

View Document

29/12/2229 December 2022

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

01/11/221 November 2022 Memorandum and Articles of Association

View Document

01/11/221 November 2022 Resolutions

View Document

01/11/221 November 2022 Resolutions

View Document

01/11/221 November 2022 Resolutions

View Document

28/10/2228 October 2022 Registration of charge 074800070002, created on 2022-10-27

View Document

16/09/2216 September 2022 Registered office address changed from 610 Fareham Reach Fareham Road Gosport PO13 0FW England to Unit 620 Fareham Reach Fareham Road Gosport PO13 0FW on 2022-09-16

View Document

16/09/2216 September 2022 Registered office address changed from 21 Tollgate Chandlers Ford Hampshire SO53 3TG United Kingdom to 610 Fareham Reach Fareham Road Gosport PO13 0FW on 2022-09-16

View Document

31/01/2231 January 2022 Confirmation statement made on 2021-12-16 with updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/12/2118 December 2021 Memorandum and Articles of Association

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

02/12/212 December 2021 Second filing for the termination of Timothy Andrew Brown as a director

View Document

23/11/2123 November 2021 Cessation of Navin Ramiah as a person with significant control on 2021-11-22

View Document

23/11/2123 November 2021 Termination of appointment of Andrew Stuart Faulkner as a director on 2021-11-22

View Document

23/11/2123 November 2021 Termination of appointment of Navin Ramiah as a director on 2021-11-22

View Document

23/11/2123 November 2021 Termination of appointment of Timothy Andrew Brown as a director on 2021-11-22

View Document

23/11/2123 November 2021 Termination of appointment of Andrew Faulkner as a secretary on 2021-11-22

View Document

23/11/2123 November 2021 Appointment of Mr Simon Andrew Shaw as a director on 2021-11-22

View Document

23/11/2123 November 2021 Appointment of Mr James Brett Greenbury as a director on 2021-11-22

View Document

23/11/2123 November 2021 Notification of P2G.Com Worldwide Limited as a person with significant control on 2021-11-22

View Document

02/07/212 July 2021 Registered office address changed from 21 Tollgate Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG to 21 Tollgate Chandlers Ford Hampshire SO53 3TG on 2021-07-02

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES

View Document

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

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID DOWMAN

View Document

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

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES

View Document

21/12/1721 December 2017 07/12/17 STATEMENT OF CAPITAL GBP 140.1276

View Document

18/12/1718 December 2017 ADOPT ARTICLES 07/12/2017

View Document

18/12/1718 December 2017 ARTICLES OF ASSOCIATION

View Document

18/12/1718 December 2017 TRANSFER OF SHARES 4500 ORDIANRY SHARES OF £0.01 EACH IN ATELIER TECHNOLOGY LTD 07/12/2017

View Document

11/12/1711 December 2017 DIRECTOR APPOINTED MR TIMOTHY ANDREW BROWN

View Document

08/12/178 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074800070001

View Document

07/12/177 December 2017 STATEMENT BY DIRECTORS

View Document

07/12/177 December 2017 REDUCE SHARE PREMIUM ACCOUNT 07/12/2017

View Document

07/12/177 December 2017 SECRETARY APPOINTED MR ANDREW FAULKNER

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, SECRETARY ROSALIND HAYES

View Document

07/12/177 December 2017 SOLVENCY STATEMENT DATED 07/12/17

View Document

07/12/177 December 2017 DIRECTOR APPOINTED MR ANDREW STUART FAULKNER

View Document

07/12/177 December 2017 07/12/17 STATEMENT OF CAPITAL GBP 123.6829

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR STUART GODMAN

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR PETER BROOKS

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR PETER HAYES

View Document

22/11/1722 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/02/169 February 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

28/12/1528 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR MILES FROST

View Document

24/11/1524 November 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/11/1524 November 2015 DIRECTOR APPOINTED MR PETER JOHN SUTTON BROOKS

View Document

24/11/1524 November 2015 11/11/15 STATEMENT OF CAPITAL GBP 123.6769

View Document

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

View Accounts

03/02/153 February 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/09/148 September 2014 DIRECTOR APPOINTED MR MILES PARADINE FROST

View Document

30/08/1430 August 2014 SUB-DIVISION 04/08/14

View Document

20/08/1420 August 2014 ADOPT ARTICLES 08/08/2014

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED MR STUART GODMAN

View Document

20/08/1420 August 2014 08/08/14 STATEMENT OF CAPITAL GBP 121.26

View Document

20/08/1420 August 2014 SECRETARY APPOINTED ROSALIND CHRISTINE HAYES

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, SECRETARY NAVIN RAMIAH

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED MR DAVID DOWMAN

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR ROSALIND HAYES

View Document

18/08/1418 August 2014 04/08/14 STATEMENT OF CAPITAL GBP 107.527

View Document

18/08/1418 August 2014 DIRECTOR APPOINTED MR PETER JOHN HAYES

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD BARRETT

View Document

30/05/1430 May 2014 REGISTERED OFFICE CHANGED ON 30/05/2014 FROM INTERNATIONAL HOUSE GEORGE CURL WAY SOUTHAMPTON HAMPSHIRE SO18 2RZ

View Document

27/05/1427 May 2014 AUDITOR'S RESIGNATION

View Document

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

View Accounts

08/01/148 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

08/01/148 January 2014 SAIL ADDRESS CREATED

View Document

04/01/144 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

11/02/1311 February 2013 SUB-DIVISION 25/01/13

View Document

11/02/1311 February 2013 25/01/13 STATEMENT OF CAPITAL GBP 100

View Document

11/02/1311 February 2013 ADOPT ARTICLES 25/01/2013

View Document

04/01/134 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

12/11/1212 November 2012 DIRECTOR APPOINTED MR RICHARD BARRETT

View Document

31/10/1231 October 2012 DIRECTOR APPOINTED MRS ROSALIND CHRISTINE HAYES

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD BARRETT

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/03/1225 March 2012 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

22/02/1222 February 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

01/10/111 October 2011 REGISTERED OFFICE CHANGED ON 01/10/2011 FROM CANEFIELD BUNGALOW DUNBRIDGE LANE LOCKERLEY HAMPSHIRE SO51 0JH UNITED KINGDOM

View Document

01/10/111 October 2011 APPOINTMENT TERMINATED, DIRECTOR JAIMINI RANCHHOD

View Document

03/06/113 June 2011 DIRECTOR APPOINTED MR RICHARD BARRETT

View Document

30/12/1030 December 2010 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