PURPLE MONKEY DESIGN LIMITED

5 The Beeches 5 The Beeches, London, W7 2JU, England
StatusACTIVE
Company No.08806695
CategoryPrivate Limited Company
Incorporated09 Dec 2013
Age10 years, 5 months, 23 days
JurisdictionEngland Wales

SUMMARY

PURPLE MONKEY DESIGN LIMITED is an active private limited company with number 08806695. It was incorporated 10 years, 5 months, 23 days ago, on 09 December 2013. The company address is 5 The Beeches 5 The Beeches, London, W7 2JU, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 02 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2023

Action Date: 02 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2022

Action Date: 02 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-30

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2020

Action Date: 17 Nov 2020

Category: Address

Type: AD01

Old address: 6 the Beeches 193 Boston Road London W7 2JU England

New address: 5 the Beeches 193 Boston Road London W7 2JU

Change date: 2020-11-17

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2020

Action Date: 16 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2017

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Ellis

Change date: 2017-07-19

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2017

Action Date: 19 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-19

Psc name: Mr James Ellis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Address

Type: AD01

New address: 6 the Beeches 193 Boston Road London W7 2JU

Change date: 2017-07-19

Old address: 3 the Beeches 193 Boston Road London W7 2JU United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-19

Old address: Unit 1.15, Top Flat, Paintworks Bath Road Bristol Avon BS4 3EH

New address: 3 the Beeches 193 Boston Road London W7 2JU

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2016

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2015

Action Date: 09 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-09

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2015

Action Date: 10 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Ellis

Change date: 2015-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2015

Action Date: 15 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-15

Old address: 2 st. Martins Close Enfield Middlesex EN1 4HW England

New address: Unit 1.15, Top Flat, Paintworks Bath Road Bristol Avon BS4 3EH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2015

Action Date: 24 Jul 2015

Category: Address

Type: AD01

Old address: 79 Durants Road Enfield Middlesex EN3 7DG

New address: 2 st. Martins Close Enfield Middlesex EN1 4HW

Change date: 2015-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2014

Action Date: 09 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-09

Documents

View document PDF

Incorporation company

Date: 09 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOILERPLAN LIMITED

8-10 CHURCH STREET,BEDS,LU5 4RU

Number:01556165
Status:LIQUIDATION
Category:Private Limited Company

FERRIS CONSULTING SERVICES LTD

UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11691468
Status:ACTIVE
Category:Private Limited Company

INTERLEX DOCUMENTATION LTD

J F HORNBY & CO THE TOWER,DALTONGATE,LA12 7AJ

Number:07444297
Status:ACTIVE
Category:Private Limited Company

NOMI ALLOYS LIMITED

62 MONCKTONS AVENUE,MAIDSTONE,ME14 2QF

Number:11614359
Status:ACTIVE
Category:Private Limited Company

SARAH ELLIS BUSINESS CONSULTANCY LIMITED

30 COMMERCIAL ROAD,SWINDON,SN1 5NS

Number:05998541
Status:ACTIVE
Category:Private Limited Company

THE EXCLUSIVE CHILD PROVIDER LIMITED

96 COLTSFOOT GARDENS,GATESHEAD,NE10 9RE

Number:11821776
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