GREEDY MONKEY LIMITED

Company Documents

DateDescription
13/02/1813 February 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE COOK / 05/02/2018

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE COOK / 05/02/2018

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE COOK / 05/02/2018

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

01/02/181 February 2018 APPLICATION FOR STRIKING-OFF

View Document

23/01/1823 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE JONES / 30/05/2013

View Document

19/12/1719 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 PREVEXT FROM 28/02/2017 TO 31/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/02/1516 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/04/1424 April 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/03/1321 March 2013 02/02/13 NO CHANGES

View Document

21/03/1321 March 2013 REGISTERED OFFICE CHANGED ON 21/03/2013 FROM
HYDE HOUSE THE HYDE
EDGWARE ROAD
LONDON
NW9 6LA
ENGLAND

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

06/06/126 June 2012 DISS40 (DISS40(SOAD))

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

31/05/1231 May 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

29/03/1129 March 2011 DISS40 (DISS40(SOAD))

View Document

28/03/1128 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MELANIE JONES / 01/10/2010

View Document

28/03/1128 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JONES / 01/10/2010

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE COOK / 01/10/2010

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE COOK / 02/02/2010

View Document

05/05/105 May 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

05/05/105 May 2010 REGISTERED OFFICE CHANGED ON 05/05/2010 FROM
HYDE HOUSE 4TH FLOOR
THE HYDE EDGWARE ROAD
LONDON
NW9 6LA

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JONES / 02/02/2010

View Document

30/04/1030 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

10/04/0910 April 2009 DISS40 (DISS40(SOAD))

View Document

09/04/099 April 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 FIRST GAZETTE

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

04/04/084 April 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 SECRETARY RESIGNED

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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