- Company Overview for TECHMONKEYS LIMITED (07515865)
- Filing history for TECHMONKEYS LIMITED (07515865)
- People for TECHMONKEYS LIMITED (07515865)
- More for TECHMONKEYS LIMITED (07515865)
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) |
---|---|---|---|
26 Mar 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
16 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
25 Apr 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
31 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
19 Apr 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
27 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
24 May 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
13 Oct 2020 | CS01 | Confirmation statement made on 30 September 2020 with updates | |
21 Jul 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with updates | |
03 Jun 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
15 Apr 2019 | AP01 | Appointment of Mrs Michelle Heidi Mccabe as a director on 3 April 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 3 February 2019 with no updates | |
28 Jun 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with updates | |
28 Feb 2018 | TM01 | Termination of appointment of David John Smith as a director on 14 February 2018 | |
28 Feb 2018 | PSC07 | Cessation of David John Smith as a person with significant control on 14 February 2018 | |
21 Jul 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
17 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
24 Aug 2016 | AD01 | Registered office address changed from Unit 4 the Gateway Fryers Way Silkwood Park Ossett West Yorkshire WF5 9TJ to 98 1st Floor Denby Dale House Denby Dale Road Wakefield WF2 7AH on 24 August 2016 | |
24 Jun 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
21 Aug 2014 | AD01 | Registered office address changed from Unit 2 the Gateway Fryers Way Silkwood Park Wakefield West Yorkshire WF5 9TJ to Unit 4 the Gateway Fryers Way Silkwood Park Ossett West Yorkshire WF5 9TJ on 21 August 2014 |