-
MONKEY WTB LIMITED - 100 St James Road, Northampton, NN5 5LF, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08278080
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 100 St James Road
- Northampton
- NN5 5LF 100 St James Road, Northampton, NN5 5LF UK
Management
- Geschäftsführung
- HERMANN, Michael Charles
- HOPGOOD, Darren Nigel
- MARSHALL, Jacqueline Louise
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 01.11.2012
- Alter der Firma 2012-11-01 11 Jahre
- SIC/NACE
- 59113
Eigentumsverhältnisse
- Beneficial Owners
- Silvergate Media Holdings Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Liquidation
- Rechtsträger-Kennung (LEI)
- 213800OWC4GA13P6XN38
- Bilanzhinterlegung
- Fälligkeit: 2023-12-31
- Letzte Einreichung: 2022-03-31
- Jahresmeldung
- Fälligkeit: 2024-11-15
- Letzte Einreichung: 2023-11-01
-
MONKEY WTB LIMITED Firmenbeschreibung
- MONKEY WTB LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08278080. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 01.11.2012 registriert. Das Unternehmen ist mit dem SIC/NACE Code "59113" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 31.03.2022 hinterlegt.Die Firma kann schriftlich über 100 St James Road erreicht werden.
Jetzt sichern MONKEY WTB LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Monkey Wtb Limited - 100 St James Road, Northampton, NN5 5LF, Grossbritannien
- 2012-11-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu MONKEY WTB 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
-
confirmation-statement-with-updates (2023-11-06) - CS01
-
accounts-with-accounts-type-full (2023-03-10) - AA
-
capital-allotment-shares (2023-08-09) - SH01
-
appoint-person-director-company-with-name-date (2023-07-26) - AP01
-
termination-director-company-with-name-termination-date (2023-07-26) - TM01
-
legacy (2023-09-04) - SH20
-
resolution (2023-09-04) - RESOLUTIONS
-
legacy (2023-09-04) - CAP-SS
-
liquidation-voluntary-declaration-of-solvency (2023-12-31) - LIQ01
-
liquidation-voluntary-appointment-of-liquidator (2023-12-31) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2023-12-31) - AD01
-
capital-statement-capital-company-with-date-currency-figure (2023-09-04) - SH19
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-11-04) - CS01
-
termination-director-company-with-name-termination-date (2022-06-24) - TM01
-
termination-director-company-with-name-termination-date (2022-05-31) - TM01
-
accounts-with-accounts-type-full (2022-04-14) - AA
keyboard_arrow_right 2021
-
change-person-director-company-with-change-date (2021-04-12) - CH01
-
change-to-a-person-with-significant-control (2021-05-18) - PSC05
-
change-registered-office-address-company-with-date-old-address-new-address (2021-04-08) - AD01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-05-25) - AA
-
legacy (2021-05-24) - PARENT_ACC
-
confirmation-statement-with-no-updates (2021-11-03) - CS01
-
legacy (2021-05-21) - GUARANTEE2
-
legacy (2021-05-21) - AGREEMENT2
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-11-11) - CS01
-
move-registers-to-sail-company-with-new-address (2020-09-08) - AD03
-
change-sail-address-company-with-old-address-new-address (2020-07-23) - AD02
-
move-registers-to-sail-company-with-new-address (2020-07-22) - AD03
-
appoint-person-director-company-with-name-date (2020-05-28) - AP01
-
termination-director-company-with-name-termination-date (2020-05-14) - TM01
-
mortgage-satisfy-charge-full (2020-04-17) - MR04
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-10-08) - TM01
-
confirmation-statement-with-updates (2019-11-15) - CS01
-
legacy (2019-12-09) - GUARANTEE2
-
legacy (2019-12-09) - AGREEMENT2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2019-12-09) - AA
-
appoint-person-director-company-with-name-date (2019-12-17) - AP01
-
capital-alter-shares-subdivision (2019-12-27) - SH02
-
legacy (2019-12-09) - PARENT_ACC
keyboard_arrow_right 2018
-
legacy (2018-11-23) - GUARANTEE2
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-08-03) - MR01
-
legacy (2018-11-23) - AGREEMENT2
-
confirmation-statement-with-updates (2018-11-14) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2018-11-23) - AA
-
legacy (2018-11-23) - PARENT_ACC
keyboard_arrow_right 2017
-
legacy (2017-11-08) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2017-11-08) - AA
-
legacy (2017-11-08) - GUARANTEE2
-
notification-of-a-person-with-significant-control (2017-12-21) - PSC02
-
confirmation-statement-with-updates (2017-11-06) - CS01
-
legacy (2017-10-24) - AGREEMENT2
-
legacy (2017-10-24) - GUARANTEE2
-
legacy (2017-11-08) - AGREEMENT2
-
cessation-of-a-person-with-significant-control (2017-12-21) - PSC07
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-07-04) - AD01
-
appoint-person-director-company-with-name-date (2016-11-11) - AP01
-
termination-director-company-with-name-termination-date (2016-11-10) - TM01
-
confirmation-statement-with-updates (2016-11-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2016-11-03) - AA
-
accounts-with-accounts-type-total-exemption-small (2016-01-06) - AA
-
change-person-director-company-with-change-date (2016-12-02) - CH01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-06) - AR01
-
change-person-director-company-with-change-date (2015-10-28) - CH01
-
appoint-person-director-company-with-name-date (2015-05-15) - AP01
-
termination-director-company-with-name-termination-date (2015-03-31) - TM01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-01) - AA
-
change-sail-address-company-with-new-address (2014-11-10) - AD02
-
move-registers-to-sail-company-with-new-address (2014-11-10) - AD03
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-13) - AR01
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-12-05) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-28) - AR01
-
change-person-director-company-with-change-date (2013-11-14) - CH01
-
change-registered-office-address-company-with-date-old-address (2013-10-09) - AD01
-
appoint-person-director-company-with-name (2013-09-30) - AP01
-
appoint-person-director-company-with-name (2013-08-02) - AP01
-
change-account-reference-date-company-current-extended (2013-02-11) - AA01
keyboard_arrow_right 2012
-
incorporation-company (2012-11-01) - NEWINC