- Company Overview for MONKEY IP LIMITED (08524170)
- Filing history for MONKEY IP LIMITED (08524170)
- People for MONKEY IP LIMITED (08524170)
- Charges for MONKEY IP LIMITED (08524170)
- More for MONKEY IP LIMITED (08524170)
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) |
---|---|---|---|
28 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
24 May 2024 | CS01 | Confirmation statement made on 10 May 2024 with updates | |
20 Feb 2024 | AA01 | Previous accounting period extended from 31 May 2023 to 30 November 2023 | |
14 Jun 2023 | MR04 | Satisfaction of charge 085241700001 in full | |
24 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with updates | |
06 Mar 2023 | PSC04 | Change of details for Mr Samuel Harry Joseph Kay as a person with significant control on 1 March 2023 | |
06 Mar 2023 | AD01 | Registered office address changed from Unit 8a Plaxton Park Cayton Low Road Eastfield Scarborough North Yorkshire YO11 3BQ to Continuity House Queen Margaret's Road Scarborough North Yorkshire YO11 2YH on 6 March 2023 | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with updates | |
24 May 2022 | PSC04 | Change of details for Mr Samuel Harry Joseph Kay as a person with significant control on 24 May 2022 | |
21 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
01 May 2021 | PSC04 | Change of details for Mr Barry John Gill as a person with significant control on 1 May 2021 | |
01 May 2021 | CH01 | Director's details changed for Mr Barry John Gill on 1 May 2021 | |
16 Nov 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates | |
04 Feb 2020 | CH01 | Director's details changed for Mr David Thompson on 27 January 2020 | |
04 Feb 2020 | PSC04 | Change of details for Mr David Thompson as a person with significant control on 27 January 2020 | |
24 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with updates | |
24 Apr 2019 | PSC01 | Notification of David Thompson as a person with significant control on 24 April 2019 | |
24 Apr 2019 | PSC01 | Notification of Barry John Gill as a person with significant control on 24 April 2019 | |
24 Apr 2019 | CH01 | Director's details changed for Mr David Thompson on 24 April 2019 | |
24 Apr 2019 | CH01 | Director's details changed for Mr Barry John Gill on 24 April 2019 | |
14 Jan 2019 | AA | Total exemption full accounts made up to 31 May 2018 |