DATACENTRE MONKEY LTD

Company Documents

DateDescription
10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

03/12/213 December 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

08/08/218 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/07/1825 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

14/07/1714 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/06/1627 June 2016 COMPANY NAME CHANGED MONSTRO LTD CERTIFICATE ISSUED ON 27/06/16

View Document

26/06/1626 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHNSTON / 26/06/2016

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM UNIT 12 VICTORIA BUSINESS CENTRE NEILSTON STREET LEAMINGTON SPA WARWICKSHIRE CV31 2AZ

View Document

24/11/1524 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM ARCH 462 83 RIVINGTON STREET SHOREDITCH LONDON EC2A 3AY ENGLAND

View Document

20/10/1420 October 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