THE 100TH MONKEY LIMITED
Status | ACTIVE |
Company No. | 08033287 |
Category | Private Limited Company |
Incorporated | 17 Apr 2012 |
Age | 12 years, 1 month, 20 days |
Jurisdiction | England Wales |
SUMMARY
THE 100TH MONKEY LIMITED is an active private limited company with number 08033287. It was incorporated 12 years, 1 month, 20 days ago, on 17 April 2012. The company address is 36 Whiteladies Road, Bristol, BS8 2LG, England.
Company Fillings
Confirmation statement with updates
Date: 13 May 2024
Action Date: 13 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-13
Documents
Change registered office address company with date old address new address
Date: 10 May 2024
Action Date: 10 May 2024
Category: Address
Type: AD01
Old address: 10 Downs Park East Bristol BS6 7QD England
Change date: 2024-05-10
New address: 36 Whiteladies Road Bristol BS8 2LG
Documents
Change person director company with change date
Date: 10 May 2024
Action Date: 10 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Joanna Clare Edwards
Change date: 2024-05-10
Documents
Change person director company with change date
Date: 10 May 2024
Action Date: 10 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Daniel John Edwards
Change date: 2024-05-10
Documents
Change to a person with significant control
Date: 10 May 2024
Action Date: 10 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard Daniel John Edwards
Change date: 2024-05-10
Documents
Confirmation statement with no updates
Date: 29 Apr 2024
Action Date: 17 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-17
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 28 Apr 2023
Action Date: 17 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-17
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Resolution
Date: 16 Sep 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 12 May 2022
Action Date: 17 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-17
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 22 Apr 2021
Action Date: 17 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-17
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 24 Apr 2020
Action Date: 17 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-17
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 18 Apr 2019
Action Date: 17 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-17
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 25 May 2018
Action Date: 17 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-17
Documents
Change person director company with change date
Date: 26 Apr 2018
Action Date: 09 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-09
Officer name: Mr Richard Daniel John Edwards
Documents
Change person director company with change date
Date: 26 Apr 2018
Action Date: 09 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-09
Officer name: Mrs Joanna Clare Edwards
Documents
Change to a person with significant control
Date: 26 Apr 2018
Action Date: 09 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard Daniel John Edwards
Change date: 2018-03-09
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2018
Action Date: 26 Apr 2018
Category: Address
Type: AD01
New address: 10 Downs Park East Bristol BS6 7QD
Change date: 2018-04-26
Old address: 5a Blenheim Road Bristol BS6 7JL
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 17 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-17
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2016
Action Date: 17 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-17
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2015
Action Date: 17 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-17
Documents
Appoint person director company with name date
Date: 14 May 2015
Action Date: 01 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joanna Clare Edwards
Appointment date: 2014-05-01
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2014
Action Date: 17 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-17
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2013
Action Date: 17 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-17
Documents
Change person director company with change date
Date: 06 Dec 2012
Action Date: 05 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Daniel John Edwards
Change date: 2012-12-05
Documents
Change person director company with change date
Date: 06 Dec 2012
Action Date: 05 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Daniel John Edwards
Change date: 2012-12-05
Documents
Change registered office address company with date old address
Date: 06 Dec 2012
Action Date: 06 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-06
Old address: Flat 2 16a the Mall Bristol BS8 4DR England
Documents
Some Companies
CGS-COLEMANS GENERAL SERVICES LIMITED
BRYN ISEL,NEWTOWN,SY16 2AB
Number: | 09431263 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEVEL 4, AVIATION HOUSE,LONDON,WC2B 6NH
Number: | 05087954 |
Status: | ACTIVE |
Category: | Private Limited Company |
126 EDEN CRESCENT,LEEDS,LS4 2TR
Number: | 11502747 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMART ELECTRICAL INSTALLATIONS LIMITED
40A MARKET STREET,STOKE-ON-TRENT,ST7 4AB
Number: | 11212604 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPARTENT GLOBAL SOLUTIONS LIMITED
26 HIGH STREET,HASLEMERE,GU27 2HW
Number: | 07890792 |
Status: | ACTIVE |
Category: | Private Limited Company |
TIME INTERNATIONAL MEDIA & EVENTS SERVICES LTD
30 MILTON ROAD,ESSEX,SS0 7JX
Number: | 04717893 |
Status: | ACTIVE |
Category: | Private Limited Company |