MONO-POLY PRINTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Cessation of Suzanne Barker as a person with significant control on 2024-11-04

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-19 with updates

View Document

21/11/2421 November 2024 Unaudited abridged accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/05/241 May 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

18/09/2318 September 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/04/2321 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

21/04/2321 April 2023 Change of details for Mr Neville Robert Barker as a person with significant control on 2016-04-06

View Document

21/04/2321 April 2023 Change of details for Mrs Suzanne Barker as a person with significant control on 2016-04-06

View Document

01/11/221 November 2022 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/12/2120 December 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/05/2124 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 19/04/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

17/03/2017 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 054291740005

View Document

28/11/1928 November 2019 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

05/02/195 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

07/12/177 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/05/1514 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/04/1322 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

30/04/1230 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE ROBERT BARKER / 19/04/2012

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/05/119 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE ROBERT BARKER / 31/01/2010

View Document

10/06/1010 June 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, DIRECTOR ALAN IRVING

View Document

10/06/0910 June 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

07/02/097 February 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY PHILIP JOHN RANDLE LOGGED FORM

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAUL LAKING

View Document

30/04/0830 April 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

14/05/0714 May 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

28/06/0628 June 2006 REGISTERED OFFICE CHANGED ON 28/06/06 FROM: 22 BRIDGE STREET HORNCASTLE LINCOLNSHIRE LN9 5HZ

View Document

04/05/064 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

14/01/0614 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0510 August 2005 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/05/06

View Document

08/07/058 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/058 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0515 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 NEW DIRECTOR APPOINTED

View Document

02/06/052 June 2005 SECRETARY RESIGNED

View Document

19/04/0519 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/0519 April 2005 SECRETARY RESIGNED

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