Advanced company searchLink opens in new window

POOR MONKEY LIMITED

Company number 08308312

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)
29 Aug 2024 AA Micro company accounts made up to 30 November 2023
24 Apr 2024 CS01 Confirmation statement made on 23 April 2024 with updates
21 Aug 2023 AA Micro company accounts made up to 30 November 2022
03 May 2023 CS01 Confirmation statement made on 23 April 2023 with updates
30 Aug 2022 AA Micro company accounts made up to 30 November 2021
01 May 2022 CS01 Confirmation statement made on 23 April 2022 with updates
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
24 Jun 2021 AP01 Appointment of Faith Holmes as a director on 23 June 2021
27 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with updates
13 Nov 2020 AA Micro company accounts made up to 30 November 2019
23 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with updates
31 Aug 2019 AA Micro company accounts made up to 30 November 2018
23 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with updates
14 Aug 2018 AA Micro company accounts made up to 30 November 2017
08 May 2018 CS01 Confirmation statement made on 23 April 2018 with updates
07 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
30 Apr 2017 CS01 Confirmation statement made on 23 April 2017 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
12 May 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
03 Jul 2015 AA Accounts for a dormant company made up to 30 November 2014
23 Apr 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
23 Apr 2015 CH01 Director's details changed for Mr Jamie Nelson on 23 April 2015
23 Apr 2015 AD01 Registered office address changed from 49 Castelnau Gardens London SW13 8DU to 22 Denmark Villas Hove East Sussex BN3 3TE on 23 April 2015
11 Dec 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
06 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013