Y NORTHERN MONKEY LTD

Company Documents

DateDescription
13/03/2513 March 2025 Registered office address changed from 482 Manchester Road Stocksbridge Sheffield S36 2DU England to 16 Castlegate Tickhill Doncaster DN11 9QU on 2025-03-13

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2129 November 2021 Cessation of Laura Ann Jones as a person with significant control on 2021-11-01

View Document

17/11/2117 November 2021 Termination of appointment of Laura Ann Jones as a director on 2021-11-01

View Document

01/07/211 July 2021 Registered office address changed from 80 Lyminster Road Sheffield S6 1HX England to 482 Manchester Road Stocksbridge Sheffield S36 2DU on 2021-07-01

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

04/06/204 June 2020 PSC'S CHANGE OF PARTICULARS / MRS LAURA ANN JONES / 04/06/2020

View Document

04/06/204 June 2020 REGISTERED OFFICE CHANGED ON 04/06/2020 FROM 40 HIGHFIELD RISE STANNINGTON SHEFFIELD S6 6BT ENGLAND

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN MCGRAIL

View Document

28/05/2028 May 2020 DIRECTOR APPOINTED MRS LAURA ANN JONES

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

28/05/2028 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA ANN JONES

View Document

28/05/2028 May 2020 CESSATION OF GORILLA HOLDINGS LTD AS A PSC

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

06/09/196 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN MCGRAIL / 06/09/2019

View Document

06/09/196 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMSON / 06/09/2019

View Document

06/09/196 September 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES THOMSON / 06/09/2019

View Document

06/09/196 September 2019 PSC'S CHANGE OF PARTICULARS / GORILLA HOLDINGS LTD / 06/09/2019

View Document

06/09/196 September 2019 REGISTERED OFFICE CHANGED ON 06/09/2019 FROM SUITE 4G, GOODS WHARF GOODS ROAD BELPER DERBYSHIRE DE56 1UU ENGLAND

View Document

25/02/1925 February 2019 COMPANY NAME CHANGED Y PRIMATE LTD CERTIFICATE ISSUED ON 25/02/19

View Document

22/02/1922 February 2019 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