CHEEKY MUNKEY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/12/2411 December 2024 | Confirmation statement made on 2024-12-06 with no updates |
15/11/2415 November 2024 | Satisfaction of charge 1 in full |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-12-31 |
12/01/2412 January 2024 | Confirmation statement made on 2023-12-06 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/09/2325 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
06/12/226 December 2022 | Confirmation statement made on 2022-12-06 with no updates |
26/01/2226 January 2022 | Previous accounting period extended from 2021-06-30 to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/12/2130 December 2021 | Confirmation statement made on 2021-12-14 with no updates |
29/12/2129 December 2021 | Director's details changed for Mr Graham William Lane on 2021-12-29 |
29/12/2129 December 2021 | Change of details for Mr Zoran Dimitrijevic as a person with significant control on 2021-12-29 |
29/12/2129 December 2021 | Change of details for Mr Graham William Lane as a person with significant control on 2021-12-29 |
29/12/2129 December 2021 | Secretary's details changed for Mr Graham William Lane on 2021-12-29 |
29/12/2129 December 2021 | Director's details changed for Mr Zoran Dimitrijevic on 2021-12-29 |
04/11/214 November 2021 | Registered office address changed from C/O Hanburys Limited 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA to 4 Grovelands Boundary Way Hemel Hempstead Hertfordshire HP2 7TE on 2021-11-04 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/06/2029 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
24/12/1824 December 2018 | PSC'S CHANGE OF PARTICULARS / MR ZORAN DIMITRIJEVIC / 14/12/2018 |
24/12/1824 December 2018 | PSC'S CHANGE OF PARTICULARS / MR GRAHAM WILLIAM LANE / 14/12/2018 |
24/12/1824 December 2018 | CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES |
04/09/174 September 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/12/1630 December 2016 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
01/09/161 September 2016 | PREVEXT FROM 31/12/2015 TO 30/06/2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
12/02/1612 February 2016 | 31/12/15 STATEMENT OF CAPITAL GBP 1356 |
21/01/1621 January 2016 | Annual return made up to 14 December 2015 with full list of shareholders |
21/01/1621 January 2016 | REGISTERED OFFICE CHANGED ON 21/01/2016 FROM C/O HANBURYS 6B PARKWAY PORTERS WOOD ST. ALBANS HERTFORDSHIRE AL3 6PA |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
02/02/152 February 2015 | Annual return made up to 14 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
08/01/148 January 2014 | SAIL ADDRESS CHANGED FROM: PRIME HOUSE 14 PORTERS WOOD ST. ALBANS HERTFORDSHIRE AL3 6PQ ENGLAND |
08/01/148 January 2014 | Annual return made up to 14 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
18/02/1318 February 2013 | 31/01/13 STATEMENT OF CAPITAL GBP 122 |
17/01/1317 January 2013 | SUB-DIVISION 02/01/13 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
24/12/1224 December 2012 | Annual return made up to 14 December 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
30/12/1130 December 2011 | Annual return made up to 14 December 2011 with full list of shareholders |
30/12/1130 December 2011 | REGISTERED OFFICE CHANGED ON 30/12/2011 FROM C/O HANBURYS 6B PARKWAY PORTERS WOOD ST. ALBANS HERTFORDSHIRE AL3 6PQ ENGLAND |
09/11/119 November 2011 | REGISTERED OFFICE CHANGED ON 09/11/2011 FROM PRIME HOUSE 14 PORTERS WOOD ST. ALBANS HERTFORDSHIRE AL3 6PQ UNITED KINGDOM |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
20/12/1020 December 2010 | Annual return made up to 14 December 2010 with full list of shareholders |
17/12/1017 December 2010 | APPOINTMENT TERMINATED, SECRETARY MARK FORDHAM |
17/12/1017 December 2010 | SECRETARY APPOINTED MR GRAHAM WILLIAM LANE |
28/10/1028 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
07/10/107 October 2010 | CURRSHO FROM 31/01/2011 TO 31/12/2010 |
23/07/1023 July 2010 | DIRECTOR APPOINTED MR ZORAN DIMITRIJEVIC |
23/01/1023 January 2010 | Annual return made up to 14 December 2009 with full list of shareholders |
23/01/1023 January 2010 | SAIL ADDRESS CREATED |
10/11/0910 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
02/01/092 January 2009 | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS |
02/01/092 January 2009 | LOCATION OF DEBENTURE REGISTER |
02/01/092 January 2009 | REGISTERED OFFICE CHANGED ON 02/01/2009 FROM PRIME HOUSE 14 SPRING VALLEY BUSINESS CENTRE PORTERS WOOD ST. ALBANS HERTFORDSHIRE AL3 6PQ UNITED KINGDOM |
02/01/092 January 2009 | LOCATION OF REGISTER OF MEMBERS |
27/11/0827 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
02/10/082 October 2008 | REGISTERED OFFICE CHANGED ON 02/10/2008 FROM 19-23 SMUG OAK BUSINESS CENTRE LYE LANE BRICKET WOOD HERFORDSHIRE AL2 3UG |
10/01/0810 January 2008 | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS |
02/11/072 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
23/01/0723 January 2007 | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS |
12/09/0612 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 |
27/03/0627 March 2006 | REGISTERED OFFICE CHANGED ON 27/03/06 FROM: 11 HIGH STREET BALDOCK HERTFORDSHIRE SG7 6AZ |
09/02/069 February 2006 | NEW SECRETARY APPOINTED |
09/02/069 February 2006 | SECRETARY RESIGNED |
07/02/067 February 2006 | NEW SECRETARY APPOINTED |
16/01/0616 January 2006 | RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS |
07/11/057 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 |
11/03/0511 March 2005 | NEW SECRETARY APPOINTED |
11/03/0511 March 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
24/12/0424 December 2004 | RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS |
03/11/043 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 |
30/12/0330 December 2003 | RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS |
02/12/032 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
16/01/0316 January 2003 | RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS |
27/09/0227 September 2002 | REGISTERED OFFICE CHANGED ON 27/09/02 FROM: STEPHENS & CO ACCOUNTANTS BRIDGE GATE CENTRE, MARTINFIELD WELWYN GARDEN CITY HERTFORDSHIRE AL7 1JG |
08/05/028 May 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02 |
07/01/027 January 2002 | RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS |
15/05/0115 May 2001 | FULL ACCOUNTS MADE UP TO 31/01/01 |
12/03/0112 March 2001 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/01/01 |
05/01/015 January 2001 | RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS |
27/03/0027 March 2000 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
27/03/0027 March 2000 | ALTERARTICLES22/03/00 |
02/03/002 March 2000 | PARTICULARS OF MORTGAGE/CHARGE |
25/01/0025 January 2000 | DIRECTOR'S PARTICULARS CHANGED |
19/12/9919 December 1999 | DIRECTOR RESIGNED |
19/12/9919 December 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/12/9919 December 1999 | REGISTERED OFFICE CHANGED ON 19/12/99 FROM: SUITE C1, CITY CLOISTERS 188/196 OLD STREET LONDON EC1V 9FR |
19/12/9919 December 1999 | NEW DIRECTOR APPOINTED |
19/12/9919 December 1999 | SECRETARY RESIGNED |
14/12/9914 December 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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