FUNKY MONKEY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/05/2512 May 2025 | Confirmation statement made on 2025-05-12 with updates |
| 06/05/256 May 2025 | Change of details for Mr Morgan Anthony Verlander as a person with significant control on 2025-05-06 |
| 06/05/256 May 2025 | Director's details changed for Mr Morgan Anthony Verlander on 2025-05-06 |
| 13/11/2413 November 2024 | Micro company accounts made up to 2024-08-31 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 28/06/2428 June 2024 | Termination of appointment of Sean Anthony Goodman as a director on 2024-05-23 |
| 28/06/2428 June 2024 | Statement of capital following an allotment of shares on 2024-06-28 |
| 28/06/2428 June 2024 | Appointment of Mr Sean Anthony Goodman as a director on 2024-06-28 |
| 24/05/2424 May 2024 | Confirmation statement made on 2024-05-19 with updates |
| 20/05/2420 May 2024 | Appointment of Mr Morgan Anthony Verlander as a director on 2024-05-20 |
| 20/05/2420 May 2024 | Cessation of Adam William Kiff as a person with significant control on 2024-05-20 |
| 20/05/2420 May 2024 | Appointment of Mr Sean Anthony Goodman as a director on 2024-05-20 |
| 20/05/2420 May 2024 | Termination of appointment of Adam William Kiff as a director on 2024-05-20 |
| 20/05/2420 May 2024 | Notification of Morgan Anthony Verlander as a person with significant control on 2024-05-20 |
| 20/05/2420 May 2024 | Registered office address changed from 11 Fletcher Gardens Thrapston Northamptonshire NN14 4UJ United Kingdom to 22 Epping Walk Daventry NN11 9RN on 2024-05-20 |
| 09/01/249 January 2024 | Micro company accounts made up to 2023-08-31 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 31/05/2331 May 2023 | Confirmation statement made on 2023-05-19 with updates |
| 10/02/2310 February 2023 | Micro company accounts made up to 2022-08-31 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 12/05/2112 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES |
| 15/10/1915 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
| 25/09/1925 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM WILLIAM KIFF / 25/09/2019 |
| 25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES |
| 21/05/1921 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
| 01/05/191 May 2019 | REGISTERED OFFICE CHANGED ON 01/05/2019 FROM 2 MANDER CLOSE NORTHAMPTON NN5 6GE ENGLAND |
| 18/01/1918 January 2019 | DIRECTOR APPOINTED MR ADAM WILLIAM KIFF |
| 18/01/1918 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM WILLIAM KIFF |
| 18/01/1918 January 2019 | CESSATION OF ANTHONY HOWE AS A PSC |
| 18/01/1918 January 2019 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY HOWE |
| 20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES |
| 14/06/1814 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY HOWE |
| 01/05/181 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
| 21/02/1821 February 2018 | REGISTERED OFFICE CHANGED ON 21/02/2018 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR |
| 21/02/1821 February 2018 | DIRECTOR APPOINTED MR ANTHONY HOWE |
| 20/02/1820 February 2018 | FIRST GAZETTE |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 31/07/1731 July 2017 | CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC |
| 31/07/1731 July 2017 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAY |
| 06/06/176 June 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
| 26/05/1626 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 24/05/1624 May 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 10/07/1510 July 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
| 05/05/155 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
| 11/07/1411 July 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
| 22/05/1422 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
| 31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
| 31/05/1331 May 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
| 29/05/1329 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
| 04/02/134 February 2013 | PREVEXT FROM 31/05/2012 TO 31/08/2012 |
| 31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
| 11/07/1211 July 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
| 06/02/126 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 09/06/119 June 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
| 25/05/1025 May 2010 | DIRECTOR APPOINTED MR MICHAEL ANDREW GRAY |
| 25/05/1025 May 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
| 19/05/1019 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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