MONKEY`S PAW LTD

Company Documents

DateDescription
25/10/1725 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/03/1621 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM
7 BRIDGE MEADOW, FEERING HILL
FEERING
COLCHESTER
ESSEX
CO5 9ND

View Document

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEELING / 16/02/2015

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, SECRETARY CLIVE TRAMONTINI

View Document

22/04/1422 April 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

28/01/1328 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

02/04/122 April 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

02/02/122 February 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

21/04/1121 April 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

26/01/1126 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEELING / 15/10/2009

View Document

22/03/1022 March 2010 REGISTERED OFFICE CHANGED ON 22/03/2010 FROM
C/O NEW MEDIA LAW LLP
102 DEAN STREET
LONDON
W1D 3TQ

View Document

22/03/1022 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

31/01/1031 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

30/04/0930 April 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

19/02/0819 February 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 30/04/08

View Document

15/02/0715 February 2007 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