Advanced company searchLink opens in new window

ARTISTIC MONKEYS LIMITED

Company number 08123887

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)
30 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
10 May 2022 RP05 Registered office address changed to PO Box 4385, 08123887: Companies House Default Address, Cardiff, CF14 8LH on 10 May 2022
26 Jan 2022 AD01 Registered office address changed from 344 Kilburn High Road London NW6 2QJ England to 195 Melrose Avenue London NW2 4NA on 26 January 2022
06 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with updates
06 Jan 2022 PSC07 Cessation of Jermaine Nicky Morrison as a person with significant control on 28 December 2021
06 Jan 2022 PSC01 Notification of Damien Anthony Rock as a person with significant control on 28 December 2021
06 Jan 2022 TM01 Termination of appointment of Jermaine Nicky Morrison as a director on 29 December 2021
06 Jan 2022 AP01 Appointment of Mr Damien Anthony Rock as a director on 28 December 2021
04 Aug 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
21 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2021 CS01 Confirmation statement made on 29 June 2020 with no updates
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2020 AD01 Registered office address changed from Finance House 2a Maygrove Road London NW6 2EB to 344 Kilburn High Road London NW6 2QJ on 3 August 2020
01 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
24 Aug 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
16 Mar 2019 PSC01 Notification of Jermaine Nicky Morrison as a person with significant control on 10 March 2019
22 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2018 AA Micro company accounts made up to 30 June 2017
19 Sep 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
31 Jul 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with no updates