MONO DESIGN MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/11/178 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

07/11/177 November 2017 PREVSHO FROM 31/12/2017 TO 31/07/2017

View Document

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

28/08/1628 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/12/153 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM
THE OLD WORKSHOP RIVERSIDE
PERRANARWORTHAL
TRURO
CORNWALL
TR3 7NY

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/12/143 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 SECRETARY'S CHANGE OF PARTICULARS / JUDITH ANN MERRIMAN / 24/11/2014

View Document

30/11/1430 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANN MERRIMAN / 24/11/2014

View Document

30/11/1430 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MERRIMAN / 24/11/2014

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/12/133 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

03/10/133 October 2013 REGISTERED OFFICE CHANGED ON 03/10/2013 FROM
RIVERMEAD HOUSE 7 LEWIS COURT
GROVE PARK
ENDERBY
LEICESTERSHIRE
LE19 1SD
UNITED KINGDOM

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANN MERRIMAN / 20/12/2012

View Document

02/01/132 January 2013 SECRETARY'S CHANGE OF PARTICULARS / JUDITH ANN MERRIMAN / 20/12/2012

View Document

02/01/132 January 2013 SECRETARY'S CHANGE OF PARTICULARS / JUDITH ANN MERRIMAN / 20/12/2012

View Document

31/12/1231 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MERRIMAN / 20/12/2012

View Document

19/12/1219 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM STOUGHTON HOUSE HARBOROUGH ROAD OADBY LEICESTER LEICESTERSHIRE LE2 4LP

View Document

09/12/119 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/12/1013 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/12/0910 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

10/12/0910 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JUDITH ANN MERRIMAN / 10/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MERRIMAN / 10/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANN MERRIMAN / 10/12/2009

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/01/084 January 2008 RETURN MADE UP TO 03/12/07; NO CHANGE OF MEMBERS

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/03/0726 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0726 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/079 January 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0429 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/12/0313 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 REGISTERED OFFICE CHANGED ON 15/05/01 FROM: G OFFICE CHANGED 15/05/01 STOUGHTON HOUSE HARBOROUGH ROAD LEICESTER LEICESTERSHIRE LE2 4LP

View Document

15/05/0115 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0115 May 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0113 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 SECRETARY RESIGNED

View Document

22/12/9922 December 1999 DIRECTOR RESIGNED

View Document

22/12/9922 December 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/12/993 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company