- Company Overview for FUNKY MONK ESSEX LTD (14013292)
- Filing history for FUNKY MONK ESSEX LTD (14013292)
- People for FUNKY MONK ESSEX LTD (14013292)
- More for FUNKY MONK ESSEX LTD (14013292)
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) |
---|---|---|---|
27 Oct 2024 | AA01 | Previous accounting period shortened from 31 January 2024 to 30 January 2024 | |
02 Sep 2024 | AD01 | Registered office address changed from 85 Great Portland Street, Great Portland Street London W1W 7LT England to 236 High Street Epping CM16 4AP on 2 September 2024 | |
08 Jun 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jun 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
21 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2023 | AD01 | Registered office address changed from 16 College Gardens London E4 7LG United Kingdom to 85 Great Portland Street, Great Portland Street London W1W 7LT on 22 August 2023 | |
22 Aug 2023 | CH03 | Secretary's details changed for Mr Ryan Mason on 21 August 2023 | |
22 Aug 2023 | TM01 | Termination of appointment of Dean Thomas Shea as a director on 21 August 2023 | |
21 Aug 2023 | AP01 | Appointment of Ms Lauren Mason as a director on 18 August 2023 | |
26 Apr 2023 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 16 College Gardens London E4 7LG on 26 April 2023 | |
28 Feb 2023 | PSC01 | Notification of Ryan Mason as a person with significant control on 28 February 2023 | |
28 Feb 2023 | PSC07 | Cessation of Rjm Outsourcing Solutions Ltd as a person with significant control on 28 February 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 28 February 2023 with updates | |
22 Feb 2023 | TM01 | Termination of appointment of Billy Shea as a director on 22 February 2023 | |
20 Feb 2023 | AA | Micro company accounts made up to 31 January 2023 | |
20 Feb 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 31 January 2023 | |
17 Jan 2023 | CS01 | Confirmation statement made on 17 January 2023 with updates | |
31 May 2022 | CS01 | Confirmation statement made on 31 May 2022 with updates | |
31 May 2022 | TM02 | Termination of appointment of Rf Secretaries Limited as a secretary on 31 May 2022 | |
31 May 2022 | TM01 | Termination of appointment of Darren Santer as a director on 20 May 2022 | |
31 May 2022 | PSC07 | Cessation of Darren Santer as a person with significant control on 20 May 2022 | |
24 May 2022 | AP04 | Appointment of Rf Secretaries Limited as a secretary on 24 May 2022 | |
30 Mar 2022 | NEWINC |
Incorporation
Statement of capital on 2022-03-30
|