MONKEY BIZZNESS ADVENTURE PLAY LIMITED
Status | ACTIVE |
Company No. | 05840427 |
Category | Private Limited Company |
Incorporated | 08 Jun 2006 |
Age | 17 years, 10 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
MONKEY BIZZNESS ADVENTURE PLAY LIMITED is an active private limited company with number 05840427. It was incorporated 17 years, 10 months, 20 days ago, on 08 June 2006. The company address is Millhouse Millhouse, Rochford, SS4 1DB, Essex, England.
Company Fillings
Confirmation statement with no updates
Date: 12 Jul 2023
Action Date: 28 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-28
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 12 Jul 2022
Action Date: 28 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-28
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 28 Jun 2021
Action Date: 28 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-28
Documents
Confirmation statement with no updates
Date: 30 Jun 2020
Action Date: 28 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-28
Documents
Accounts with accounts type total exemption full
Date: 29 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change person director company with change date
Date: 28 Jun 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Carly Helen Mulholland
Change date: 2019-05-01
Documents
Confirmation statement with no updates
Date: 28 Jun 2019
Action Date: 28 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-28
Documents
Termination secretary company with name termination date
Date: 28 Jun 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-05-01
Officer name: Kim Michelle Harvey
Documents
Confirmation statement with no updates
Date: 14 Jun 2019
Action Date: 18 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-18
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2019
Action Date: 05 Jun 2019
Category: Address
Type: AD01
Old address: Millhouse East Street Rochford SS4 1DB England
New address: Millhouse 32-38 East Street Rochford Essex SS4 1DB
Change date: 2019-06-05
Documents
Change registered office address company with date old address new address
Date: 20 May 2019
Action Date: 20 May 2019
Category: Address
Type: AD01
New address: Millhouse East Street Rochford SS4 1DB
Change date: 2019-05-20
Old address: 1422 London Road Leigh on Sea Essex SS9 2UL
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Mortgage satisfy charge full
Date: 07 Sep 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 18 May 2018
Action Date: 18 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-18
Documents
Termination director company with name termination date
Date: 15 May 2018
Action Date: 15 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-15
Officer name: Samantha Pauline Trask
Documents
Termination director company with name termination date
Date: 15 May 2018
Action Date: 15 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Martin Trask
Termination date: 2018-05-15
Documents
Notification of a person with significant control
Date: 15 May 2018
Action Date: 15 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Carly Helen Mulholland
Notification date: 2018-05-15
Documents
Cessation of a person with significant control
Date: 15 May 2018
Action Date: 15 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ian Martin Trask
Cessation date: 2018-05-15
Documents
Confirmation statement with no updates
Date: 04 May 2018
Action Date: 25 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-25
Documents
Accounts with accounts type unaudited abridged
Date: 12 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 25 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-25
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 24 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2016
Action Date: 25 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-25
Documents
Accounts with accounts type total exemption small
Date: 26 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2015
Action Date: 12 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-12
Documents
Appoint person director company with name date
Date: 12 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Carly Helen Mulholland
Appointment date: 2015-05-01
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2014
Action Date: 07 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-07
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2013
Action Date: 07 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-07
Documents
Accounts with accounts type total exemption small
Date: 20 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2012
Action Date: 07 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-07
Documents
Accounts with accounts type total exemption small
Date: 21 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2011
Action Date: 07 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-07
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2010
Action Date: 08 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-08
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Ian Martin Trask
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Samantha Pauline Trask
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 13 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 10 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 May 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 20 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/08; full list of members
Documents
Legacy
Date: 27 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/07; full list of members
Documents
Legacy
Date: 30 Oct 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/07 to 30/09/07
Documents
Legacy
Date: 19 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
27 KINGSWAY,SANQUHAR,DG4 6PN
Number: | SC394467 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLAYTON HOTEL CARDIFF,CARDIFF,CF10 1GD
Number: | 09291867 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 MOUNT ROAD,CRUMLIN,BT29 4JJ
Number: | NI062222 |
Status: | ACTIVE |
Category: | Private Limited Company |
103 APPLEY LANE SOUTH,WIGAN,WN6 9AR
Number: | 11274246 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOVE CLICKS FUTURE (WORLDWIDE) HOLDING LIMITED
95 WILTON ROAD,LONDON,SW1V 1BZ
Number: | 07474131 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11329608 |
Status: | ACTIVE |
Category: | Private Limited Company |