FISHBADGERMONKEY LTD

Company Documents

DateDescription
20/09/2420 September 2024 Final Gazette dissolved following liquidation

View Document

20/09/2420 September 2024 Final Gazette dissolved following liquidation

View Document

20/06/2420 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

11/07/2311 July 2023 Liquidators' statement of receipts and payments to 2023-05-27

View Document

30/06/2030 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 DIRECTOR APPOINTED MRS CLAIRE LORRAINE TRIBE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 COMPANY NAME CHANGED HEXTON MEDIA LIMITED CERTIFICATE ISSUED ON 20/09/19

View Document

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/09/1915 September 2019 REGISTERED OFFICE CHANGED ON 15/09/2019 FROM PAWLETT HOUSE WEST STREET SOMERTON SOMERSET TA11 7PS

View Document

15/09/1915 September 2019 PSC'S CHANGE OF PARTICULARS / MR OWEN GILES BOYS TRIBE / 15/09/2019

View Document

15/09/1915 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES

View Document

15/09/1915 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN GILES BOYS TRIBE / 15/09/2019

View Document

15/09/1915 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE LORRAINE TRIBE

View Document

13/05/1913 May 2019 CESSATION OF CLAIRE LORRAINE TRIBE AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES

View Document

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

01/10/171 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/10/153 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/05/1515 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN GILES BOYS TRIBE / 15/05/2015

View Document

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

View Accounts

17/10/1417 October 2014 COMPANY NAME CHANGED PRODUCT VELOCITY LIMITED CERTIFICATE ISSUED ON 17/10/14

View Document

17/10/1417 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN GILES BOYS TRIBE / 17/10/2014

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/09/1416 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

16/09/1416 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN GILES BOYS TRIBE / 01/09/2014

View Document

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

View Accounts

20/09/1320 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

25/09/1225 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN GILES BOYS TRIBE / 01/08/2011

View Document

27/09/1127 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

08/04/118 April 2011 01/01/11 STATEMENT OF CAPITAL GBP 100

View Document

07/03/117 March 2011 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

15/09/1015 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SMILES AESTHETICS LTD


  • 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