E-MONKEY LIMITED
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | First Gazette notice for voluntary strike-off |
24/06/2524 June 2025 | First Gazette notice for voluntary strike-off |
17/06/2517 June 2025 | Application to strike the company off the register |
03/06/253 June 2025 | Total exemption full accounts made up to 2025-04-05 |
05/04/255 April 2025 | Annual accounts for year ending 05 Apr 2025 |
27/11/2427 November 2024 | Confirmation statement made on 2024-11-14 with no updates |
26/07/2426 July 2024 | Total exemption full accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
14/11/2314 November 2023 | Confirmation statement made on 2023-11-14 with no updates |
09/06/239 June 2023 | Total exemption full accounts made up to 2023-04-05 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
05/12/225 December 2022 | Confirmation statement made on 2022-11-16 with no updates |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
01/12/211 December 2021 | Confirmation statement made on 2021-12-01 with no updates |
14/06/2114 June 2021 | Total exemption full accounts made up to 2021-04-05 |
14/06/2114 June 2021 | 05/04/21 TOTAL EXEMPTION FULL |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
15/12/2015 December 2020 | 05/04/20 TOTAL EXEMPTION FULL |
07/12/207 December 2020 | CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES |
03/12/203 December 2020 | SECRETARY'S CHANGE OF PARTICULARS / DR PETER HUGH MCNALLY / 02/12/2020 |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
19/12/1919 December 2019 | 05/04/19 TOTAL EXEMPTION FULL |
09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES |
20/12/1820 December 2018 | 05/04/18 TOTAL EXEMPTION FULL |
05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES |
28/12/1728 December 2017 | 05/04/17 TOTAL EXEMPTION FULL |
05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
10/01/1710 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MCNALLY / 01/01/2017 |
10/01/1710 January 2017 | REGISTERED OFFICE CHANGED ON 10/01/2017 FROM PARKHILL BUSINESS CENTRE WALTON ROAD WETHERBY WEST YORKSHIRE LS22 5DZ |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
06/12/166 December 2016 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
15/01/1615 January 2016 | Annual return made up to 23 December 2015 with full list of shareholders |
17/10/1517 October 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
04/09/154 September 2015 | REGISTERED OFFICE CHANGED ON 04/09/2015 FROM CONVENTION HOUSE, ST MARY'S STREET, LEEDS WEST YORKSHIRE LS9 7DP |
10/02/1510 February 2015 | Annual return made up to 23 December 2014 with full list of shareholders |
30/09/1430 September 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/14 |
05/04/145 April 2014 | Annual accounts for year ending 05 Apr 2014 |
15/01/1415 January 2014 | Annual return made up to 23 December 2013 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
05/04/135 April 2013 | Annual accounts for year ending 05 Apr 2013 |
30/01/1330 January 2013 | Annual return made up to 23 December 2012 with full list of shareholders |
09/01/139 January 2013 | Annual accounts small company total exemption made up to 5 April 2012 |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 5 April 2011 |
04/01/124 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN MCNALLY / 01/10/2011 |
04/01/124 January 2012 | Annual return made up to 23 December 2011 with full list of shareholders |
03/01/123 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / DR PETER HUGH MCNALLY / 01/10/2011 |
12/01/1112 January 2011 | Annual return made up to 23 December 2010 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 5 April 2010 |
05/03/105 March 2010 | Annual return made up to 23 December 2009 with full list of shareholders |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN MCNALLY / 01/10/2009 |
05/01/105 January 2010 | Annual accounts small company total exemption made up to 5 April 2009 |
24/06/0924 June 2009 | RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS |
29/01/0929 January 2009 | Annual accounts small company total exemption made up to 5 April 2008 |
05/06/085 June 2008 | RETURN MADE UP TO 23/12/07; NO CHANGE OF MEMBERS |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 |
25/01/0725 January 2007 | RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS |
25/01/0725 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 |
11/01/0611 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 |
09/01/069 January 2006 | RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS |
14/01/0514 January 2005 | RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS |
12/01/0512 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 |
15/01/0415 January 2004 | RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS |
14/11/0314 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03 |
13/05/0313 May 2003 | SECRETARY RESIGNED |
13/05/0313 May 2003 | NEW SECRETARY APPOINTED |
14/01/0314 January 2003 | RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS |
23/12/0223 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02 |
14/01/0214 January 2002 | RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS |
05/09/015 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01 |
24/01/0124 January 2001 | RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS |
23/01/0123 January 2001 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 05/04/01 |
15/05/0015 May 2000 | DIRECTOR'S PARTICULARS CHANGED |
17/03/0017 March 2000 | COMPANY NAME CHANGED CODE MONKEY LIMITED CERTIFICATE ISSUED ON 20/03/00 |
02/02/002 February 2000 | COMPANY NAME CHANGED AUTOPEACE LIMITED CERTIFICATE ISSUED ON 03/02/00 |
18/01/0018 January 2000 | REGISTERED OFFICE CHANGED ON 18/01/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
18/01/0018 January 2000 | NEW SECRETARY APPOINTED |
18/01/0018 January 2000 | DIRECTOR RESIGNED |
18/01/0018 January 2000 | SECRETARY RESIGNED |
18/01/0018 January 2000 | NEW DIRECTOR APPOINTED |
23/12/9923 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