TECHIE MONKEY GROUP LTD
Company Documents
Date | Description |
---|---|
11/01/2311 January 2023 | Voluntary strike-off action has been suspended |
11/01/2311 January 2023 | Voluntary strike-off action has been suspended |
13/12/2213 December 2022 | First Gazette notice for voluntary strike-off |
13/12/2213 December 2022 | First Gazette notice for voluntary strike-off |
02/12/222 December 2022 | Application to strike the company off the register |
29/11/2229 November 2022 | Registered office address changed from Winster House Spruce Lane Ulceby North Lincolnshire DN39 6UL United Kingdom to 6-8 Freeman Street Grimsby DN32 7AA on 2022-11-29 |
29/11/2229 November 2022 | Change of details for Mr Simon John Jeffrey as a person with significant control on 2022-11-29 |
29/11/2229 November 2022 | Director's details changed for Mr Simon John Jeffrey on 2022-11-29 |
04/05/224 May 2022 | Director's details changed for Mr Simon John Jeffrey on 2022-05-04 |
04/05/224 May 2022 | Change of details for Mr Simon John Jeffrey as a person with significant control on 2022-05-04 |
04/05/224 May 2022 | Registered office address changed from Unit 8 Laceby Business Park Laceby Grimsby North East Lincolnshire DN37 7DP United Kingdom to Winster House Spruce Lane Ulceby North Lincolnshire DN39 6UL on 2022-05-04 |
04/05/224 May 2022 | Director's details changed for Mrs Elizabeth Ann Jeffrey on 2022-05-04 |
05/04/225 April 2022 | Certificate of change of name |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
05/01/225 January 2022 | Director's details changed for Mr Simon John Jeffrey on 2022-01-05 |
05/01/225 January 2022 | Registered office address changed from Winster House Spruce Lane Ulceby DN39 6UL England to Unit 8 Laceby Business Park Laceby Grimsby North East Lincolnshire DN37 7DP on 2022-01-05 |
05/01/225 January 2022 | Change of details for Mr Simon John Jeffrey as a person with significant control on 2022-01-05 |
05/01/225 January 2022 | Director's details changed for Mrs Elizabeth Ann Jeffrey on 2022-01-05 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
09/07/209 July 2020 | APPOINTMENT TERMINATED, DIRECTOR GARETH BELTON |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
10/05/2010 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
20/03/2020 March 2020 | DIRECTOR APPOINTED MR GARETH BELTON |
13/01/2013 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
06/05/196 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
17/04/1917 April 2019 | COMPANY NAME CHANGED TECHIE MONKEY IT AND FINANCIAL SERVICES LTD CERTIFICATE ISSUED ON 17/04/19 |
16/04/1916 April 2019 | REGISTERED OFFICE CHANGED ON 16/04/2019 FROM WINSTER HOUSE SPRUCE LANE ULCEBY NORTH LINCOLNSHIRE DN31 1HN ENGLAND |
16/04/1916 April 2019 | REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
11/03/1911 March 2019 | DIRECTOR APPOINTED MRS ELIZABETH ANN JEFFREY |
24/02/1924 February 2019 | REGISTERED OFFICE CHANGED ON 24/02/2019 FROM ENTERPRISE VILLAGE PRINCE ALBERT GARDENS GRIMSBY NORTH EAST LINCOLNSHIRE DN31 3AT ENGLAND |
16/05/1816 May 2018 | REGISTERED OFFICE CHANGED ON 16/05/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
01/05/181 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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