BLUEMONKEYSKUNK LIMITED

Company Documents

DateDescription
25/07/2325 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/07/2325 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

09/05/239 May 2023 First Gazette notice for voluntary strike-off

View Document

09/05/239 May 2023 First Gazette notice for voluntary strike-off

View Document

02/05/232 May 2023 Application to strike the company off the register

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

30/04/2130 April 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/05/2021 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/06/1917 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM WINDSOR HOUSE TROON WAY BUSINESS CENTRE HUMBERSTONE LANE THURMASTON LEICESTERSHIRE LE4 9HA ENGLAND

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM WHITE HART HOUSE SILWOOD ROAD ASCOT BERKSHIRE SL5 0PY ENGLAND

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/04/1711 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/04/174 April 2017 ADOPT ARTICLES 27/02/2017

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/01/1615 January 2016 REGISTERED OFFICE CHANGED ON 15/01/2016 FROM THE COURTYARD HIGH STREET ASCOT BERKSHIRE SL5 7HP

View Document

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

View Document

27/10/1527 October 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/08/1319 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/09/1213 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/09/1116 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

30/09/1030 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 REGISTERED OFFICE CHANGED ON 30/07/2009 FROM 1ST FLOOR METROPOLITAN HOUSE DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1AG

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATED SECRETARY CKA SECRETARY LIMITED

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/01/096 January 2009 SECRETARY'S CHANGE OF PARTICULARS / CKA SECRETARY LIMITED / 05/01/2009

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/2008 FROM 3RD FLOOR, MAPLE HOUSE HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5BS

View Document

21/08/0821 August 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 SECRETARY'S CHANGE OF PARTICULARS / CKA SECRETARY LIMITED / 15/08/2008

View Document

23/07/0823 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE SYMONS / 23/07/2008

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

28/05/0828 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE SYMONS / 20/05/2008

View Document

20/08/0720 August 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

10/11/0610 November 2006 REGISTERED OFFICE CHANGED ON 10/11/06 FROM: 49 THE AVENUE POTTERS BAR HERTFORDSHIRE EN61ED

View Document

04/09/064 September 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 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