POWDER MONKEY BREWING GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewMicro company accounts made up to 2024-10-31

View Document

10/07/2510 July 2025 Appointment of Mr Michael Dermot Patrick Mcgeever as a director on 2025-06-24

View Document

10/07/2510 July 2025 Termination of appointment of Grenville Turner as a director on 2025-06-24

View Document

23/05/2523 May 2025 Certificate of change of name

View Document

16/05/2516 May 2025 Director's details changed for Mr Grenville Turner on 2025-05-15

View Document

16/05/2516 May 2025 Director's details changed for Mr Surjeeven Virk on 2025-05-15

View Document

16/05/2516 May 2025 Change of details for a person with significant control

View Document

15/05/2515 May 2025 Registered office address changed from 18 Willes Road Leamington Spa Warwickshire CV32 4PY United Kingdom to Priddy's Hard Heritage Way Gosport PO12 4FL on 2025-05-15

View Document

19/03/2519 March 2025 Appointment of Mr Andrew Burdon as a director on 2025-03-16

View Document

19/03/2519 March 2025 Cessation of Grenville Turner as a person with significant control on 2025-03-16

View Document

19/03/2519 March 2025 Cessation of Surjeeven Virk as a person with significant control on 2025-03-16

View Document

19/03/2519 March 2025 Notification of Powder Monkey Group Limited as a person with significant control on 2025-03-16

View Document

10/03/2510 March 2025 Termination of appointment of Nicos Ioannou Charalambous as a director on 2025-03-03

View Document

30/01/2530 January 2025 Confirmation statement made on 2024-11-30 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

06/08/246 August 2024 Resolutions

View Document

02/08/242 August 2024 Statement of capital following an allotment of shares on 2024-06-27

View Document

01/08/241 August 2024 Change of details for Mr Surjeeven Virk as a person with significant control on 2024-06-27

View Document

01/08/241 August 2024 Statement of capital following an allotment of shares on 2024-06-27

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

09/04/249 April 2024 Registration of charge 095916960001, created on 2024-04-09

View Document

07/02/247 February 2024 Confirmation statement made on 2023-11-30 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Micro company accounts made up to 2022-10-31

View Document

28/01/2328 January 2023 Confirmation statement made on 2022-11-30 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/10/2213 October 2022 Micro company accounts made up to 2021-10-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-11-30 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/07/2120 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

30/12/1930 December 2019 CONSOLIDATION 11/05/16

View Document

14/12/1914 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

24/11/1924 November 2019 12/05/16 STATEMENT OF CAPITAL GBP 137.93

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/07/1917 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

30/11/1830 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRENVILLE TURNER

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/08/1710 August 2017 11/05/17 STATEMENT OF CAPITAL GBP 137.93

View Document

25/04/1725 April 2017 SUB-DIVISION 31/03/17

View Document

25/04/1725 April 2017 31/03/17 STATEMENT OF CAPITAL GBP 125.29

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MR GRENVILLE TURNER

View Document

11/04/1711 April 2017 ADOPT ARTICLES 31/03/2017

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

16/12/1616 December 2016 PREVEXT FROM 31/05/2016 TO 31/10/2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

08/06/168 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

14/05/1514 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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