- 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) |
---|---|---|---|
05 Jul 2018 | CS01 | Confirmation statement made on 10 May 2018 with no updates | |
14 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
09 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
06 Dec 2016 | MR01 | Registration of charge 085241700001, created on 17 November 2016 | |
17 May 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
10 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
19 May 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
19 May 2015 | CH01 | Director's details changed for Mr Samuel Harry Joseph Kay on 1 May 2015 | |
19 May 2015 | CH01 | Director's details changed for Mr Barry John Gill on 19 May 2015 | |
26 Jan 2015 | AD01 | Registered office address changed from Conference Room Cayley Court Scarborough Business Park Hopper Hill Road, Eastfield Scarborough North Yorkshire YO11 3YJ to Unit 8a Plaxton Park Cayton Low Road Eastfield Scarborough North Yorkshire YO11 3BQ on 26 January 2015 | |
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
11 Dec 2014 | CH01 | Director's details changed for Mr Samuel Harry Joseph Kay on 14 December 2013 | |
11 Dec 2014 | AP01 | Appointment of Mr David Thompson as a director on 15 January 2014 | |
11 Dec 2014 | AP01 | Appointment of Mr Barry John Gill as a director on 15 January 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
02 Jun 2014 | CH01 | Director's details changed for Mr Samuel Harry Joseph Kay on 13 December 2013 | |
13 Dec 2013 | AD01 | Registered office address changed from Unit 35 Cayley Court Scarborough Business Park Hopper Hill Road, Eastfield Scarborough North Yorkshire YO11 3YJ England on 13 December 2013 | |
11 Jun 2013 | AD01 | Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU England on 11 June 2013 | |
10 May 2013 | NEWINC |
Incorporation
|