FUNKY MONKEY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with updates

View Document

06/05/256 May 2025 Change of details for Mr Morgan Anthony Verlander as a person with significant control on 2025-05-06

View Document

06/05/256 May 2025 Director's details changed for Mr Morgan Anthony Verlander on 2025-05-06

View Document

13/11/2413 November 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/06/2428 June 2024 Termination of appointment of Sean Anthony Goodman as a director on 2024-05-23

View Document

28/06/2428 June 2024 Statement of capital following an allotment of shares on 2024-06-28

View Document

28/06/2428 June 2024 Appointment of Mr Sean Anthony Goodman as a director on 2024-06-28

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-19 with updates

View Document

20/05/2420 May 2024 Appointment of Mr Morgan Anthony Verlander as a director on 2024-05-20

View Document

20/05/2420 May 2024 Cessation of Adam William Kiff as a person with significant control on 2024-05-20

View Document

20/05/2420 May 2024 Appointment of Mr Sean Anthony Goodman as a director on 2024-05-20

View Document

20/05/2420 May 2024 Termination of appointment of Adam William Kiff as a director on 2024-05-20

View Document

20/05/2420 May 2024 Notification of Morgan Anthony Verlander as a person with significant control on 2024-05-20

View Document

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

View Document

09/01/249 January 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

10/02/2310 February 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

15/10/1915 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM WILLIAM KIFF / 25/09/2019

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM 2 MANDER CLOSE NORTHAMPTON NN5 6GE ENGLAND

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MR ADAM WILLIAM KIFF

View Document

18/01/1918 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM WILLIAM KIFF

View Document

18/01/1918 January 2019 CESSATION OF ANTHONY HOWE AS A PSC

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HOWE

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY HOWE

View Document

01/05/181 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED MR ANTHONY HOWE

View Document

20/02/1820 February 2018 FIRST GAZETTE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/07/1731 July 2017 CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAY

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/05/1624 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/07/1510 July 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/07/1411 July 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/02/134 February 2013 PREVEXT FROM 31/05/2012 TO 31/08/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

11/07/1211 July 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/06/119 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED MR MICHAEL ANDREW GRAY

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

19/05/1019 May 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


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