MONOM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewConfirmation statement made on 2025-09-15 with no updates

View Document

23/07/2523 July 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/05/242 May 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-10-31

View Document

24/04/2324 April 2023 All of the property or undertaking no longer forms part of charge 048989310003

View Document

24/04/2324 April 2023 Satisfaction of charge 048989310002 in full

View Document

24/04/2324 April 2023 Satisfaction of charge 048989310003 in full

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

15/09/2215 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

08/07/218 July 2021 Registration of charge 048989310003, created on 2021-06-25

View Document

30/06/2130 June 2021 Registration of charge 048989310002, created on 2021-06-25

View Document

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES

View Document

19/06/2019 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

24/04/2024 April 2020 COMPANY NAME CHANGED FACING BRICK LIMITED CERTIFICATE ISSUED ON 24/04/20

View Document

23/04/2023 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN GRANT

View Document

23/04/2023 April 2020 PSC'S CHANGE OF PARTICULARS / MR NICKHOLAS TAYLOR / 23/04/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

04/07/184 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

16/06/1716 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM C/O QUBED 1.24 535 KINGS ROAD LONDON SW10 0SZ

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/09/1524 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

24/04/1524 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

22/10/1422 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/10/142 October 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

02/10/142 October 2014 DIRECTOR APPOINTED MR NICHOLAS PAUL TAYLOR

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR HAZEL ANSTEY

View Document

02/10/142 October 2014 DIRECTOR APPOINTED MR IAN LESLIE GRANT

View Document

15/07/1415 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

26/09/1326 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM C/O QUBED THE OLD HOUSE 142 SOUTH STREET DORKING SURREY RH4 2EU UNITED KINGDOM

View Document

21/11/1221 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

15/10/1215 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

02/08/122 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

05/10/115 October 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

16/03/1116 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

28/02/1128 February 2011 SECRETARY APPOINTED MR NICHOLAS PAUL TAYLOR

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED MISS HAZEL LOUISE ANSTEY

View Document

25/02/1125 February 2011 REGISTERED OFFICE CHANGED ON 25/02/2011 FROM 23 EVESHAM ROAD NORTH REIGATE SURREY RH2 9DW ENGLAND

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, SECRETARY IAN GRANT

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, DIRECTOR IAN GRANT

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TAYLOR

View Document

20/09/1020 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

07/09/107 September 2010 REGISTERED OFFICE CHANGED ON 07/09/2010 FROM 7 HATCHERS MEWS BERMONDSEY STREET LONDON SE1 3GS

View Document

22/01/1022 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

22/10/0922 October 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

01/10/071 October 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

04/12/064 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0628 November 2006 REGISTERED OFFICE CHANGED ON 28/11/06 FROM: UNIT 23 RIVERSIDE WORKSHOPS 28 PARK STREET LONDON SE1 9EQ

View Document

10/10/0610 October 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

24/12/0424 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/044 October 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0415 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/045 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/034 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/12/034 December 2003 NEW DIRECTOR APPOINTED

View Document

04/12/034 December 2003 NEW DIRECTOR APPOINTED

View Document

19/11/0319 November 2003 DIRECTOR RESIGNED

View Document

19/11/0319 November 2003 SECRETARY RESIGNED

View Document

19/11/0319 November 2003 REGISTERED OFFICE CHANGED ON 19/11/03 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

19/11/0319 November 2003 £ NC 1000/1200 01/10/03

View Document

19/11/0319 November 2003 S386 DISP APP AUDS 01/10/03

View Document

19/11/0319 November 2003 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/10/04

View Document

19/11/0319 November 2003 NC INC ALREADY ADJUSTED 01/10/03

View Document

19/11/0319 November 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/11/0319 November 2003 S366A DISP HOLDING AGM 01/10/03

View Document

15/10/0315 October 2003 COMPANY NAME CHANGED GREENOCK LIMITED CERTIFICATE ISSUED ON 15/10/03

View Document

15/09/0315 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information