MONKEY BUSINESS LONDON LIMITED

Unit 2 99-101 Kingsland Road, London, E2 8AG, United Kingdom
StatusACTIVE
Company No.07969433
CategoryPrivate Limited Company
Incorporated29 Feb 2012
Age12 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

MONKEY BUSINESS LONDON LIMITED is an active private limited company with number 07969433. It was incorporated 12 years, 2 months, 22 days ago, on 29 February 2012. The company address is Unit 2 99-101 Kingsland Road, London, E2 8AG, United Kingdom.



Company Fillings

Dissolved compulsory strike off suspended

Date: 10 Oct 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2023

Action Date: 08 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-08

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2022

Action Date: 08 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Address

Type: AD01

New address: Unit 2 99-101 Kingsland Road London E2 8AG

Old address: 115B Drysdale Street Hoxton London N1 6nd United Kingdom

Change date: 2018-10-12

Documents

View document PDF

Change person secretary company

Date: 04 Jul 2018

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2018

Action Date: 03 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-03

Psc name: Mr Niall Green

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2018

Action Date: 03 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-03

Officer name: Mr Niall Green

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2018

Action Date: 08 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2015

Action Date: 05 Oct 2015

Category: Address

Type: AD01

New address: 115B Drysdale Street Hoxton London N1 6nd

Old address: 2 Ruskin Close London NW11 7AU

Change date: 2015-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-31

Officer name: Benjamin Lundkvist-Marks

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 08 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2014

Action Date: 08 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-08

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Mar 2014

Action Date: 31 Mar 2014

Category: Address

Type: AD01

Old address: 25 Grosvenor Street London W1K 4QN England

Change date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Mar 2014

Action Date: 23 Mar 2014

Category: Address

Type: AD01

Old address: 133-137 Westbourne Grove London W11 2RS England

Change date: 2014-03-23

Documents

View document PDF

Appoint person director company with name

Date: 07 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Lundkvist-Marks

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Niall Green

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Apr 2013

Action Date: 30 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-30

Old address: 2 Ruskin Close London NW11 7AU United Kingdom

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Marks

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2013

Action Date: 08 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2013

Action Date: 08 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-08

Officer name: Mr Ben Marks

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Mar 2013

Action Date: 08 Mar 2013

Category: Address

Type: AD01

Old address: 2 Hollycroft Avenue London NW37QL England

Change date: 2013-03-08

Documents

View document PDF

Incorporation company

Date: 29 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DALKEITH HANDY STORE LTD

7 JARNAC COURT,DALKEITH,EH22 1HU

Number:SC508504
Status:ACTIVE
Category:Private Limited Company

DRINK PAQ LTD.

12-14 CARLTON PLACE,SOUTHAMPTON,SO15 2EA

Number:07129191
Status:LIQUIDATION
Category:Private Limited Company

FLETCHERS FACILITIES LIMITED

1ST FLOOR,CHESSINGTON,KT9 1TR

Number:07702122
Status:ACTIVE
Category:Private Limited Company

HILINE TECHNOLOGIES LTD

3A CHESTNUT HOUSE,SHENLEY,WD7 9AD

Number:04147290
Status:ACTIVE
Category:Private Limited Company

KACHING INTERNATIONAL LIMITED

SUITE 11, PENHURST HOUSE,LONDON,SW11 3BY

Number:11350149
Status:ACTIVE
Category:Private Limited Company

M. J. WALDRON LIMITED

83 HIGH STREET,HEMEL HEMPSTEAD,HP1 3AH

Number:04415737
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source