THREE GREY MONKEYS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

14/04/2514 April 2025 Director's details changed for Mr Brendan Charles Keogh-Smith on 2024-04-08

View Document

11/04/2511 April 2025 Director's details changed for Mr Andrew Richard Gibson on 2024-04-08

View Document

11/04/2511 April 2025 Director's details changed for Mr Scott Michael Robson on 2024-04-08

View Document

11/04/2511 April 2025 Director's details changed for Mr Clive Alan Seagers on 2024-04-08

View Document

31/12/2431 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

08/04/248 April 2024 Registered office address changed from 910 the Crescent Colchester Business Park Colchester Essex CO4 9YQ England to 9 Corbets Tey Road Upminster Essex RM14 2AP on 2024-04-08

View Document

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

View Accounts

19/12/2319 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

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

View Accounts

29/12/2229 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

31/01/2231 January 2022 Registered office address changed from Boundary House 4 County Place Chelmsford Essex CM2 0RE England to 910 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 2022-01-31

View Document

24/12/2124 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

28/01/2128 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

27/01/2127 January 2021 REGISTERED OFFICE CHANGED ON 27/01/2021 FROM SUITE 47 THE WENTA BUSINESS CENTRE 1 ELECTRIC AVENUE INNOVA PARK ENFIELD EN3 7XU ENGLAND

View Document

28/06/2028 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM THE GRANGE BANK LANE ROEHAMPTON LONDON SW15 5JT ENGLAND

View Document

01/09/171 September 2017 REGISTERED OFFICE CHANGED ON 01/09/2017 FROM BANK OF ENGLAND SPORTS CENTRE BANK LANE ROEHAMPTON LONDON SW15 5XZ

View Document

01/09/171 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD GIBSON / 01/09/2017

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR PETER STOKES

View Document

29/05/1729 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

14/07/1614 July 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

15/03/1615 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM VANTAGE HOUSE FIRST FLOOR GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9AG ENGLAND

View Document

18/03/1518 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

30/01/1530 January 2015 REGISTERED OFFICE CHANGED ON 30/01/2015 FROM 12/14 MACON COURT HERALD DRIVE CREWE CHESHIRE CW1 6EA ENGLAND

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MR ANDREW RICHARD GIBSON

View Document

01/10/141 October 2014 COMPANY NAME CHANGED PSBK LIMITED CERTIFICATE ISSUED ON 01/10/14

View Document

13/03/1413 March 2014 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