INK MONKEY LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Liquidators' statement of receipts and payments to 2025-03-24

View Document

26/04/2426 April 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

13/04/2413 April 2024 Registered office address changed from Unit 5 Westland Road Leeds LS11 5XA to 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH on 2024-04-13

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Appointment of a voluntary liquidator

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Statement of affairs

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

19/01/2319 January 2023 Unaudited abridged 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

28/05/2128 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

03/04/203 April 2020 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

31/05/1931 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

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

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR WRIGHT

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/01/167 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086403160001

View Document

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

View Accounts

21/08/1521 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

21/08/1521 August 2015 SAIL ADDRESS CHANGED FROM: 18A HOLLY PARK MILLS, WOODHALL ROAD CALVERLEY PUDSEY WEST YORKSHIRE LS28 5QS ENGLAND

View Document

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM 24 BELMONT ROAD HARROGATE NORTH YORKSHIRE HG2 0LR

View Document

07/11/147 November 2014 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

14/08/1414 August 2014 SAIL ADDRESS CREATED

View Document

14/08/1414 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

12/08/1312 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

06/08/136 August 2013 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