Advanced company searchLink opens in new window

3 MAGIC MONKEYS LIMITED

Company number 06528322

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)
13 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
02 Jan 2024 AA Micro company accounts made up to 30 April 2023
14 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
14 Mar 2023 CH01 Director's details changed for Mr Roger Anthony Delves on 1 March 2023
14 Mar 2023 PSC04 Change of details for Mr Roger Anthony Delves as a person with significant control on 1 March 2023
29 Nov 2022 AA Micro company accounts made up to 30 April 2022
16 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
16 Mar 2022 AA Micro company accounts made up to 30 April 2021
11 Mar 2022 PSC04 Change of details for Mr Roger Anthony Delves as a person with significant control on 7 March 2022
11 Mar 2022 CH01 Director's details changed for Mr Roger Anthony Delves on 7 March 2022
10 Mar 2022 CH03 Secretary's details changed for Mr Roger Anthony Delves on 7 March 2022
01 Mar 2022 AD01 Registered office address changed from 9 Rodney Gardens Pinner HA5 2RT England to C/O Asml College House 17 King Edawrds Road Ruislip Middlesex HA4 7AE on 1 March 2022
04 May 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
31 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
24 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
12 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
10 Apr 2019 CH01 Director's details changed for Mr Roger Anthony Delves on 10 April 2019
10 Apr 2019 CS01 Confirmation statement made on 8 March 2019 with updates
26 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
24 Jan 2019 PSC07 Cessation of Celina Louise Parker as a person with significant control on 21 January 2019
24 Jan 2019 TM01 Termination of appointment of Celina Louise Parker as a director on 21 January 2019
20 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
21 Apr 2017 CS01 Confirmation statement made on 8 March 2017 with updates
21 Apr 2017 AD01 Registered office address changed from 12 Old Hatch Manor Ruislip Middlesex HA4 8QG to 9 Rodney Gardens Pinner HA5 2RT on 21 April 2017