- Company Overview for CHEERFUL MONSTER LIMITED (12604293)
- Filing history for CHEERFUL MONSTER LIMITED (12604293)
- People for CHEERFUL MONSTER LIMITED (12604293)
- More for CHEERFUL MONSTER LIMITED (12604293)
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) |
---|---|---|---|
23 Jan 2025 | CS01 | Confirmation statement made on 23 January 2025 with no updates | |
23 Jan 2025 | PSC01 | Notification of Brandy Elizabeth Williams as a person with significant control on 22 January 2025 | |
14 Jan 2025 | AA | Micro company accounts made up to 31 May 2024 | |
24 Jan 2024 | CS01 | Confirmation statement made on 23 January 2024 with updates | |
15 Jan 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
23 Jan 2023 | CS01 | Confirmation statement made on 23 January 2023 with updates | |
23 Jan 2023 | CH01 | Director's details changed for Dr. Steven Roy Hamblin on 16 January 2023 | |
23 Jan 2023 | PSC04 | Change of details for Dr. Steven Roy Hamblin as a person with significant control on 16 January 2023 | |
23 Jan 2023 | AP01 | Appointment of Brandy Elizabeth Williams as a director on 16 January 2023 | |
23 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 16 January 2023
|
|
20 Jan 2023 | AA | Micro company accounts made up to 31 May 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 14 May 2022 with no updates | |
14 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 14 May 2021 with no updates | |
26 May 2020 | RESOLUTIONS |
Resolutions
|
|
21 May 2020 | AD01 | Registered office address changed from 180 Piccadilly London W1J 9HF England to 86-90 Paul Street Paul Street 3rd Floor London EC2A 4NE on 21 May 2020 | |
15 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-15
|