SPANNER MONKEYZ HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/05/2526 May 2025 Change of details for Ali Fawaz as a person with significant control on 2025-05-26

View Document

26/05/2526 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

06/01/256 January 2025 Registered office address changed from Unit 2, Broadwyn Trading Estate Waterfall Lane Cradley Heath Birmingham West Midlands B64 6PS England to 41 Mucklow Hill Halesowen B62 8BT on 2025-01-06

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/01/2118 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALI FAWAZ / 23/05/2019

View Document

23/05/1923 May 2019 PSC'S CHANGE OF PARTICULARS / ALI FAWAZ / 23/05/2019

View Document

23/05/1923 May 2019 REGISTERED OFFICE CHANGED ON 23/05/2019 FROM INTERNATIONAL HOUSE 776-778 BARKING ROAD LONDON E13 9PJ UNITED KINGDOM

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

11/02/1911 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

21/07/1721 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALI FAWAZ / 04/07/2017

View Document

21/07/1721 July 2017 REGISTERED OFFICE CHANGED ON 21/07/2017 FROM UNIT 2, BROADWYN TRADING ESTATE WATERFALL LANE CRADLEY HEATH BIRMINGHAM WEST MIDLANDS B64 6PS ENGLAND

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALI FAWAZ / 04/07/2017

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM INTERNATIONAL HOUSE 776-778 BARKING ROAD LONDON E13 9PJ UNITED KINGDOM

View Document

11/05/1711 May 2017 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