THE MONKEY BUSINESS FOUNDATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-22 with no updates

View Document

26/05/2526 May 2025 Registered office address changed from Bridge House, 2 Bridge Avenue Maidenhead SL6 1RR England to 30 Thurlby Way Maidenhead SL6 3YZ on 2025-05-26

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/08/2422 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

03/06/243 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

14/03/2314 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/02/2322 February 2023 Termination of appointment of Lucinda Lymer as a secretary on 2023-02-22

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Accounts

13/10/2113 October 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

28/07/2028 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

19/05/2019 May 2020 DIRECTOR APPOINTED JULIE MARY SNEDDON

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 57 LONDON ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1BS

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIS

View Document

24/09/1924 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

06/09/186 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR JUSTIN KING

View Document

19/09/1719 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/09/153 September 2015 22/08/15 NO MEMBER LIST

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR IAN MACLAURIN

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, DIRECTOR LAUREN MONK

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MR JUSTIN MATTHEW KING

View Document

22/01/1522 January 2015 SECRETARY APPOINTED MS LUCINDA LYMER

View Document

28/08/1428 August 2014 22/08/14 NO MEMBER LIST

View Document

23/05/1423 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/05/149 May 2014 DIRECTOR APPOINTED LORD IAN CHARTER MACLAURIN

View Document

04/03/144 March 2014 DIRECTOR APPOINTED MR NIGEL DONALD MORRIS

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED MR SUFIAN SADIQ

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED MISS LAUREN MICHELLE MONK

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED MR ROBERT GEORGE DYLAN WILLIS

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED MR NAYNESH GUNVANT DESAI

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN HARDY

View Document

20/09/1320 September 2013 REGISTERED OFFICE CHANGED ON 20/09/2013 FROM EMBER HOUSE 35-37 CREEK ROAD EAST MOLESEY SURREY KT8 9BE UNITED KINGDOM

View Document

06/09/136 September 2013 22/08/13 NO MEMBER LIST

View Document

13/02/1313 February 2013 CURREXT FROM 31/08/2013 TO 31/12/2013

View Document

22/08/1222 August 2012 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