SPYMONKEY

Company Documents

DateDescription
01/10/251 October 2025 NewRegistered office address changed from Amelia House Crescent Road Worthing BN11 1RL England to Office 8 118 Church Street Brighton BN1 1UD on 2025-10-01

View Document

15/09/2515 September 2025 NewRegistered office address changed from Europa House Goldstone Villas Hove East Sussex BN3 3RQ to Amelia House Crescent Road Worthing BN11 1RL on 2025-09-15

View Document

06/06/256 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

06/06/256 June 2025 Director's details changed for Tobias John Park on 2025-06-05

View Document

06/06/256 June 2025 Director's details changed for Aitor Basauri on 2023-12-01

View Document

06/06/256 June 2025 Secretary's details changed for Tobias John Park on 2025-06-05

View Document

06/06/256 June 2025 Change of details for Tobias John Park as a person with significant control on 2025-06-05

View Document

06/06/256 June 2025 Change of details for Aitor Basauri as a person with significant control on 2023-12-01

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

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

View Accounts

20/01/2320 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

15/12/2015 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

10/07/2010 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / AITOR BASAURI / 10/07/2020

View Document

07/07/207 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOBIAS JOHN PARK

View Document

07/07/207 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AITOR BASAURI

View Document

07/07/207 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETRA JUNE MASSEY

View Document

06/07/206 July 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/07/2020

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PETRA JANE MASSEY / 01/03/2019

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

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

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

13/06/1813 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS PETRA JANE MASSEY / 16/03/2018

View Document

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

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / AITOR BASAURI / 05/06/2017

View Document

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

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/06/1630 June 2016 05/06/16 NO MEMBER LIST

View Document

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

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/06/1511 June 2015 05/06/15 NO MEMBER LIST

View Document

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

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/07/1416 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / AITOR BASAURI / 05/06/2014

View Document

16/07/1416 July 2014 05/06/14 NO MEMBER LIST

View Document

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

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/06/1314 June 2013 05/06/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/06/1229 June 2012 05/06/12 NO MEMBER LIST

View Document

19/04/1219 April 2012 PREVSHO FROM 05/04/2012 TO 31/03/2012

View Document

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

View Accounts

23/12/1123 December 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

04/07/114 July 2011 05/06/11 NO MEMBER LIST

View Document

19/04/1119 April 2011 SECRETARY'S CHANGE OF PARTICULARS / TOBIAS JOHN PARK / 13/04/2011

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / TOBIAS JOHN PARK / 13/04/2011

View Document

05/01/115 January 2011 05/04/10 TOTAL EXEMPTION FULL

View Document

01/07/101 July 2010 05/06/10 NO MEMBER LIST

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / AITAR BASAURI / 05/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOBIAS JOHN PARK / 05/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PETRA JANE MASSEY / 05/06/2010

View Document

21/01/1021 January 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

05/08/095 August 2009 ANNUAL RETURN MADE UP TO 05/06/09

View Document

01/02/091 February 2009 05/04/08 TOTAL EXEMPTION FULL

View Document

25/09/0825 September 2008 ANNUAL RETURN MADE UP TO 05/06/08

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

04/07/074 July 2007 ANNUAL RETURN MADE UP TO 05/06/07

View Document

04/07/074 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/073 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

23/11/0623 November 2006 REGISTERED OFFICE CHANGED ON 23/11/06 FROM: C/O PALMERS 28 CHIPSTEAD STATION PARADE, COULSDON SURREY CR5 3TF

View Document

06/07/066 July 2006 ANNUAL RETURN MADE UP TO 05/06/06

View Document

13/02/0613 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

06/06/056 June 2005 ANNUAL RETURN MADE UP TO 05/06/05

View Document

09/02/059 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

21/07/0421 July 2004 ANNUAL RETURN MADE UP TO 05/06/04

View Document

19/05/0419 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

02/09/032 September 2003 ANNUAL RETURN MADE UP TO 05/06/03

View Document

09/03/039 March 2003 REGISTERED OFFICE CHANGED ON 09/03/03 FROM: 37 CAMPBELL ROAD BRIGHTON EAST SUSSEX BN1 4QD

View Document

09/02/039 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

06/07/026 July 2002 ANNUAL RETURN MADE UP TO 05/06/02

View Document

25/09/0125 September 2001 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 05/04/02

View Document

05/06/015 June 2001 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