Advanced company searchLink opens in new window

MANIC MONKEY LIMITED

Company number 06375629

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Nov 2011 AR01 Annual return made up to 19 September 2011 with full list of shareholders
Statement of capital on 2011-11-03
  • GBP 13,644
30 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
15 Mar 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Nov 2010 AR01 Annual return made up to 19 September 2010 with full list of shareholders
08 Nov 2010 CH01 Director's details changed for Emma Rogers on 19 September 2010
08 Nov 2010 CH03 Secretary's details changed for Emma Rogers on 19 September 2010
08 Nov 2010 CH01 Director's details changed for Mr Haakon Overli on 19 September 2010
01 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
27 May 2010 SH01 Statement of capital following an allotment of shares on 14 May 2010
  • GBP 13,644.00
17 Mar 2010 AD01 Registered office address changed from Bowland House West Street Alresford Hampshire SO24 9AT on 17 March 2010
11 Feb 2010 TM01 Termination of appointment of John Russell as a director
12 Jan 2010 AP01 Appointment of Mr Haakon Overli as a director
06 Jan 2010 TM01 Termination of appointment of Toby Rogers as a director
24 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 2
20 Nov 2009 CC04 Statement of company's objects
20 Nov 2009 SH01 Statement of capital following an allotment of shares on 10 November 2009
  • GBP 10,000
20 Nov 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Oct 2009 AR01 Annual return made up to 19 September 2009 with full list of shareholders
11 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
15 Jan 2009 288b Appointment terminated secretary the money farm company services LIMITED
09 Jan 2009 288a Director appointed dr toby rogers
27 Nov 2008 288a Director appointed john russell
20 Oct 2008 363a Return made up to 19/09/08; full list of members
17 Oct 2008 288c Secretary's change of particulars / emma rouers / 22/09/2008
18 Jul 2008 288b Appointment terminated secretary brandy fidler