MONKEY 80 LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Liquidators' statement of receipts and payments to 2025-01-24

View Document

15/02/2415 February 2024 Termination of appointment of Kingdom Thenga as a director on 2024-01-10

View Document

07/02/247 February 2024 Registered office address changed from 46 Hamilton Square Birkenhead Merseyside CH41 5AR United Kingdom to 100 Barbirolli Square Manchester M2 3BD on 2024-02-07

View Document

06/02/246 February 2024 Resolutions

View Document

06/02/246 February 2024 Resolutions

View Document

06/02/246 February 2024 Appointment of a voluntary liquidator

View Document

06/02/246 February 2024 Statement of affairs

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

19/12/2219 December 2022 Registered office address changed from 33 Christleton Road Chester CH3 5UF England to 46 Hamilton Square Birkenhead Merseyside CH41 5AR on 2022-12-19

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/05/224 May 2022 Termination of appointment of Richard George Carew as a director on 2022-04-01

View Document

07/04/227 April 2022 Change of details for Mr Kingdom Thenga as a person with significant control on 2022-04-07

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/11/2118 November 2021 Director's details changed for Mr Kingdom Thenga on 2021-11-01

View Document

18/11/2118 November 2021 Director's details changed for Mr Richard George Carew on 2021-11-01

View Document

18/11/2118 November 2021 Change of details for Mr Kingdom Thenga as a person with significant control on 2021-11-01

View Document

18/11/2118 November 2021 Change of details for Mr Richard George Carew as a person with significant control on 2021-11-01

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-13 with updates

View Document

25/10/2125 October 2021 Registered office address changed from 473 Warrington Road Culcheth Warrington Cheshire WA3 5QU England to 33 Christleton Road Chester CH3 5UF on 2021-10-25

View Document

07/01/217 January 2021 CURREXT FROM 31/10/2021 TO 31/12/2021

View Document

14/10/2014 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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