CHEEKY MUNKEY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

15/11/2415 November 2024 Satisfaction of charge 1 in full

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

26/01/2226 January 2022 Previous accounting period extended from 2021-06-30 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

29/12/2129 December 2021 Director's details changed for Mr Graham William Lane on 2021-12-29

View Document

29/12/2129 December 2021 Change of details for Mr Zoran Dimitrijevic as a person with significant control on 2021-12-29

View Document

29/12/2129 December 2021 Change of details for Mr Graham William Lane as a person with significant control on 2021-12-29

View Document

29/12/2129 December 2021 Secretary's details changed for Mr Graham William Lane on 2021-12-29

View Document

29/12/2129 December 2021 Director's details changed for Mr Zoran Dimitrijevic on 2021-12-29

View Document

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

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

24/12/1824 December 2018 PSC'S CHANGE OF PARTICULARS / MR ZORAN DIMITRIJEVIC / 14/12/2018

View Document

24/12/1824 December 2018 PSC'S CHANGE OF PARTICULARS / MR GRAHAM WILLIAM LANE / 14/12/2018

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

04/09/174 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

01/09/161 September 2016 PREVEXT FROM 31/12/2015 TO 30/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/02/1612 February 2016 31/12/15 STATEMENT OF CAPITAL GBP 1356

View Document

21/01/1621 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

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

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/02/152 February 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/01/148 January 2014 SAIL ADDRESS CHANGED FROM: PRIME HOUSE 14 PORTERS WOOD ST. ALBANS HERTFORDSHIRE AL3 6PQ ENGLAND

View Document

08/01/148 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/02/1318 February 2013 31/01/13 STATEMENT OF CAPITAL GBP 122

View Document

17/01/1317 January 2013 SUB-DIVISION 02/01/13

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/12/1224 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/12/1130 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

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

View Document

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

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/12/1020 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

17/12/1017 December 2010 APPOINTMENT TERMINATED, SECRETARY MARK FORDHAM

View Document

17/12/1017 December 2010 SECRETARY APPOINTED MR GRAHAM WILLIAM LANE

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

07/10/107 October 2010 CURRSHO FROM 31/01/2011 TO 31/12/2010

View Document

23/07/1023 July 2010 DIRECTOR APPOINTED MR ZORAN DIMITRIJEVIC

View Document

23/01/1023 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

23/01/1023 January 2010 SAIL ADDRESS CREATED

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/01/092 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

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

View Document

02/01/092 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

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

View Document

10/01/0810 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

27/03/0627 March 2006 REGISTERED OFFICE CHANGED ON 27/03/06 FROM: 11 HIGH STREET BALDOCK HERTFORDSHIRE SG7 6AZ

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED

View Document

09/02/069 February 2006 SECRETARY RESIGNED

View Document

07/02/067 February 2006 NEW SECRETARY APPOINTED

View Document

16/01/0616 January 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

11/03/0511 March 2005 NEW SECRETARY APPOINTED

View Document

11/03/0511 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/12/0424 December 2004 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

30/12/0330 December 2003 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

16/01/0316 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

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

View Document

08/05/028 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

07/01/027 January 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

12/03/0112 March 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/01/01

View Document

05/01/015 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/03/0027 March 2000 ALTERARTICLES22/03/00

View Document

02/03/002 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0025 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/9919 December 1999 DIRECTOR RESIGNED

View Document

19/12/9919 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/9919 December 1999 REGISTERED OFFICE CHANGED ON 19/12/99 FROM: SUITE C1, CITY CLOISTERS 188/196 OLD STREET LONDON EC1V 9FR

View Document

19/12/9919 December 1999 NEW DIRECTOR APPOINTED

View Document

19/12/9919 December 1999 SECRETARY RESIGNED

View Document

14/12/9914 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information