Advanced company searchLink opens in new window

PARCEL MONKEY LIMITED

Company number 07097496

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
24 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
24 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
24 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
07 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
01 Sep 2023 PSC05 Change of details for Parcel Monkey Holdings Limited as a person with significant control on 16 September 2022
23 Mar 2023 TM01 Termination of appointment of James Brett Greenbury as a director on 12 March 2023
23 Mar 2023 TM01 Termination of appointment of Simon Andrew Shaw as a director on 12 March 2023
23 Jan 2023 AP01 Appointment of Ieva Bagdanaviciute as a director on 23 January 2023
23 Jan 2023 AP01 Appointment of Mr Paul Doble as a director on 23 January 2023
29 Dec 2022 AA Audit exemption subsidiary accounts made up to 31 March 2022
29 Dec 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
29 Dec 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
29 Dec 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
21 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
01 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re: the company enters into various transaction transaction documents / directors authority to approve the terms of and the transactions contemplated by the documents 24/10/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Nov 2022 MA Memorandum and Articles of Association
28 Oct 2022 MR01 Registration of charge 070974960002, created on 27 October 2022
28 Oct 2022 MR01 Registration of charge 070974960003, created on 27 October 2022
16 Sep 2022 AD01 Registered office address changed from 610 Unit 610 Fareham Reach Fareham Road Gosport PO13 0FW England to Unit 620 Fareham Reach Fareham Road Gosport PO13 0FW on 16 September 2022
16 Sep 2022 AD01 Registered office address changed from 21 Tollgate Chandlers Ford Hampshire SO53 3TG United Kingdom to 610 Unit 610 Fareham Reach Fareham Road Gosport PO13 0FW on 16 September 2022
13 Jun 2022 MR04 Satisfaction of charge 070974960001 in full
31 Jan 2022 CS01 Confirmation statement made on 7 December 2021 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
02 Dec 2021 RP04TM01 Second filing for the termination of Timothy Andrew Brown as a director