-
PARCEL MONKEY LIMITED - Unit 620 Fareham Reach, Fareham Road, Gosport, PO13 0FW, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07097496
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Unit 620 Fareham Reach
- Fareham Road
- Gosport
- PO13 0FW
- England Unit 620 Fareham Reach, Fareham Road, Gosport, PO13 0FW, England UK
Management
- Geschäftsführung
- BAGDANAVICIUTE, Ieva
- DOBLE, Paul
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 07.12.2009
- Alter der Firma 2009-12-07 14 Jahre
- SIC/NACE
- 53100
Eigentumsverhältnisse
- Beneficial Owners
- -
- Parcel Monkey Holdings Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-12-31
- Letzte Einreichung: 2023-03-31
- lezte Bilanzhinterlegung
- 2012-12-07
- Jahresmeldung
- Fälligkeit: 2024-12-21
- Letzte Einreichung: 2023-12-07
-
PARCEL MONKEY LIMITED Firmenbeschreibung
- PARCEL MONKEY LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07097496. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 07.12.2009 registriert. Das Unternehmen ist mit dem SIC/NACE Code "53100" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 07.12.2012.Die Firma kann schriftlich über Unit 620 Fareham Reach erreicht werden.
Jetzt sichern PARCEL MONKEY LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Parcel Monkey Limited - Unit 620 Fareham Reach, Fareham Road, Gosport, PO13 0FW, Grossbritannien
- 2009-12-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu PARCEL MONKEY LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
change-to-a-person-with-significant-control (2023-09-01) - PSC05
-
confirmation-statement-with-no-updates (2023-12-07) - CS01
-
legacy (2023-12-24) - AGREEMENT2
-
legacy (2023-12-24) - GUARANTEE2
-
legacy (2023-12-24) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-12-24) - AA
-
termination-director-company-with-name-termination-date (2023-03-23) - TM01
-
appoint-person-director-company-with-name-date (2023-01-23) - AP01
keyboard_arrow_right 2022
-
resolution (2022-11-01) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2022-09-16) - AD01
-
memorandum-articles (2022-11-01) - MA
-
confirmation-statement-with-no-updates (2022-01-31) - CS01
-
mortgage-satisfy-charge-full (2022-06-13) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-10-28) - MR01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-12-29) - AA
-
legacy (2022-12-29) - PARENT_ACC
-
legacy (2022-12-29) - AGREEMENT2
-
legacy (2022-12-29) - GUARANTEE2
-
confirmation-statement-with-no-updates (2022-12-21) - CS01
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-11-23) - TM01
-
termination-secretary-company-with-name-termination-date (2021-11-23) - TM02
-
cessation-of-a-person-with-significant-control (2021-10-29) - PSC07
-
second-filing-of-confirmation-statement-with-made-up-date (2021-09-29) - RP04CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-07-02) - AD01
-
accounts-with-accounts-type-total-exemption-full (2021-03-30) - AA
-
appoint-person-director-company-with-name-date (2021-11-23) - AP01
-
second-filing-of-director-termination-with-name (2021-12-02) - RP04TM01
-
accounts-with-accounts-type-total-exemption-full (2021-12-23) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-12-16) - CS01
-
confirmation-statement-with-no-updates (2020-01-16) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-23) - AA
-
termination-director-company-with-name-termination-date (2019-09-09) - TM01
-
confirmation-statement-with-no-updates (2019-01-10) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-24) - AA
-
confirmation-statement-with-no-updates (2018-02-12) - CS01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-12-11) - TM01
-
termination-secretary-company-with-name-termination-date (2017-12-11) - TM02
-
accounts-with-accounts-type-total-exemption-full (2017-11-22) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-08) - MR01
-
appoint-person-director-company-with-name-date (2017-12-11) - AP01
-
appoint-person-secretary-company-with-name-date (2017-12-11) - AP03
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-21) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-12-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-06) - AR01
-
change-sail-address-company-with-old-address-new-address (2016-01-06) - AD02
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-11-23) - AP01
-
termination-director-company-with-name-termination-date (2015-11-23) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-12-28) - AA
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-09-08) - AP01
-
resolution (2014-08-20) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2014-08-19) - AP01
-
appoint-person-director-company-with-name-date (2014-08-18) - AP01
-
termination-director-company-with-name-termination-date (2014-08-18) - TM01
-
auditors-resignation-company (2014-05-27) - AUD
-
change-sail-address-company (2014-01-08) - AD02
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-08) - AR01
-
accounts-with-accounts-type-small (2014-01-04) - AA
-
accounts-with-accounts-type-total-exemption-small (2014-12-31) - AA
-
change-registered-office-address-company-with-date-old-address (2014-05-30) - AD01
keyboard_arrow_right 2013
-
capital-allotment-shares (2013-02-11) - SH01
-
capital-alter-shares-subdivision (2013-02-11) - SH02
-
resolution (2013-02-11) - RESOLUTIONS
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-11-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-18) - AR01
-
change-person-director-company-with-change-date (2012-01-18) - CH01
keyboard_arrow_right 2011
-
termination-secretary-company-with-name (2011-06-29) - TM02
-
appoint-person-secretary-company-with-name (2011-06-29) - AP03
-
accounts-with-accounts-type-total-exemption-small (2011-09-07) - AA
-
appoint-person-director-company-with-name (2011-10-10) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-25) - AR01
-
change-account-reference-date-company-current-extended (2011-01-26) - AA01
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-03-10) - AP01
-
change-registered-office-address-company-with-date-old-address (2010-06-10) - AD01
-
change-registered-office-address-company-with-date-old-address (2010-08-19) - AD01
-
termination-director-company-with-name (2010-04-01) - TM01
keyboard_arrow_right 2009
-
incorporation-company (2009-12-07) - NEWINC