Advanced company searchLink opens in new window

MONKEY BUSINESS IMAGES LIMITED

Company number 05543512

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)
01 Mar 2024 AA Total exemption full accounts made up to 30 November 2023
07 Sep 2023 CS01 Confirmation statement made on 27 August 2023 with updates
01 Sep 2023 PSC04 Change of details for Ms Anna Burnside as a person with significant control on 7 March 2022
01 Sep 2023 PSC04 Change of details for Mr Mark Bowden as a person with significant control on 7 March 2022
23 May 2023 AA Total exemption full accounts made up to 30 November 2022
30 Sep 2022 CS01 Confirmation statement made on 27 August 2022 with updates
01 May 2022 AA Total exemption full accounts made up to 30 November 2021
27 Aug 2021 CS01 Confirmation statement made on 27 August 2021 with updates
27 Aug 2021 PSC01 Notification of Anna Burnside as a person with significant control on 15 June 2021
27 Aug 2021 PSC07 Cessation of Andrew James Vivian Parry as a person with significant control on 15 June 2021
03 May 2021 AA Total exemption full accounts made up to 30 November 2020
24 Aug 2020 CS01 Confirmation statement made on 22 August 2020 with updates
17 May 2020 AA Total exemption full accounts made up to 30 November 2019
28 Jan 2020 AP04 Appointment of R&R Bespoke Accountancy Limited as a secretary on 20 January 2020
28 Jan 2020 TM02 Termination of appointment of New Bond Street Registrars Limited as a secretary on 20 January 2020
27 Jan 2020 AD01 Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 29 Avenue Road Bexleyheath DA7 4EP on 27 January 2020
05 Dec 2019 PSC07 Cessation of Catherine Sara Yeulet as a person with significant control on 29 November 2018
05 Dec 2019 PSC01 Notification of Andrew James Vivian Parry as a person with significant control on 29 November 2018
05 Dec 2019 PSC01 Notification of Mark Bowden as a person with significant control on 29 November 2018
03 Oct 2019 CS01 Confirmation statement made on 23 August 2019 with no updates
10 Sep 2019 AP01 Appointment of Mark Bowden as a director on 29 November 2018
10 Sep 2019 TM01 Termination of appointment of Catherine Sara Yeulet as a director on 29 November 2018
05 Aug 2019 AA Total exemption full accounts made up to 29 November 2018
18 Jul 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 November 2018
15 Jul 2019 CH04 Secretary's details changed for New Bond Street Registrars Limited on 19 June 2019