Advanced company searchLink opens in new window

Y NORTHERN MONKEY LTD

Company number 11842804

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)
10 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2021 PSC07 Cessation of Laura Ann Jones as a person with significant control on 1 November 2021
17 Nov 2021 TM01 Termination of appointment of Laura Ann Jones as a director on 1 November 2021
09 Sep 2021 PSC07 Cessation of James Thomson as a person with significant control on 1 September 2021
01 Jul 2021 AD01 Registered office address changed from 80 Lyminster Road Sheffield S6 1HX England to 482 Manchester Road Stocksbridge Sheffield S36 2DU on 1 July 2021
14 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
16 Mar 2021 AA Micro company accounts made up to 28 February 2020
11 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with updates
04 Jun 2020 PSC04 Change of details for Mrs Laura Ann Jones as a person with significant control on 4 June 2020
04 Jun 2020 AD01 Registered office address changed from 40 Highfield Rise Stannington Sheffield S6 6BT England to 80 Lyminster Road Sheffield S6 1HX on 4 June 2020
28 May 2020 PSC01 Notification of Laura Ann Jones as a person with significant control on 28 May 2020
28 May 2020 AP01 Appointment of Mrs Laura Ann Jones as a director on 28 May 2020
28 May 2020 PSC07 Cessation of Gorilla Holdings Ltd as a person with significant control on 28 May 2020
28 May 2020 TM01 Termination of appointment of Martin Mcgrail as a director on 28 May 2020
28 May 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
06 Sep 2019 PSC05 Change of details for Gorilla Holdings Ltd as a person with significant control on 6 September 2019
06 Sep 2019 CH01 Director's details changed for Mr James Thomson on 6 September 2019
06 Sep 2019 CH01 Director's details changed for Mr Martin Mcgrail on 6 September 2019
06 Sep 2019 PSC04 Change of details for Mr James Thomson as a person with significant control on 6 September 2019
06 Sep 2019 AD01 Registered office address changed from Suite 4G, Goods Wharf Goods Road Belper Derbyshire DE56 1UU England to 40 Highfield Rise Stannington Sheffield S6 6BT on 6 September 2019
25 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-22
22 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted