Advanced company searchLink opens in new window

FUNKY MONK ESSEX LTD

Company number 14013292

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)
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
  • GBP 9,998