MONOS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Notification of a person with significant control statement

View Document

03/03/253 March 2025 Total exemption full accounts made up to 2024-05-30

View Document

28/11/2428 November 2024 Termination of appointment of Michael Waldram as a director on 2024-11-14

View Document

28/11/2428 November 2024 Termination of appointment of David Gyln as a director on 2024-11-14

View Document

28/11/2428 November 2024 Appointment of Mr Kevin Grimley as a director on 2024-11-14

View Document

28/11/2428 November 2024 Termination of appointment of Gwen Williams as a director on 2024-11-14

View Document

28/11/2428 November 2024 Cessation of Gwen Williams as a person with significant control on 2024-10-07

View Document

28/11/2428 November 2024 Cessation of Michael Waldram as a person with significant control on 2024-10-07

View Document

28/11/2428 November 2024 Cessation of David Gyln as a person with significant control on 2024-10-07

View Document

28/11/2428 November 2024 Appointment of Mr Anthony Kevin Grimley as a director on 2024-11-14

View Document

28/11/2428 November 2024 Appointment of Mrs Ellen Grimley as a secretary on 2024-11-14

View Document

28/07/2428 July 2024 Total exemption full accounts made up to 2023-05-30

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

08/08/238 August 2023 Compulsory strike-off action has been discontinued

View Document

08/08/238 August 2023 Compulsory strike-off action has been discontinued

View Document

07/08/237 August 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

22/02/2322 February 2023 Previous accounting period shortened from 2022-05-31 to 2022-05-30

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

04/03/224 March 2022 Total exemption full accounts made up to 2021-05-31

View Document

10/01/2210 January 2022 Termination of appointment of Anthony Grimley as a director on 2021-12-28

View Document

10/01/2210 January 2022 Termination of appointment of Ellen Grimley as a director on 2021-12-28

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-05-03 with no updates

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2020-05-31

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

02/03/202 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

25/05/1925 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR DAVID GYLN

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MR MICHAEL WALDRAM

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MRS GWEN WILLIAMS

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR NATHAN GRIMLEY

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

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

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

01/03/171 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN JOHN GRIMLEY / 01/07/2015

View Document

10/06/1610 June 2016 03/05/16 NO MEMBER LIST

View Document

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

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR ERVIN DORSCHLER

View Document

17/07/1517 July 2015 03/05/15 NO MEMBER LIST

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/02/1522 February 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

30/05/1430 May 2014 03/05/14 NO MEMBER LIST

View Document

28/03/1428 March 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN GRIMLEY

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, SECRETARY NANCY DORSCHLER

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED MR NATHAN JOHN GRIMLEY

View Document

17/06/1317 June 2013 03/05/13 NO MEMBER LIST

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED MRS ELLEN GRIMLEY

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED MR ERVIN DORSCHLER

View Document

04/03/134 March 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

21/05/1221 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS NANCY DORSCHLER / 17/01/2012

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM ST JOSEPH OAKS IN CHARNWOOD COALVILLE LEICESTER LEICESTERSHIRE LE67 4UA

View Document

21/05/1221 May 2012 Registered office address changed from , St Joseph Oaks in Charnwood, Coalville, Leicester, Leicestershire, LE67 4UA on 2012-05-21

View Document

21/05/1221 May 2012 03/05/12 NO MEMBER LIST

View Document

01/03/121 March 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

14/07/1114 July 2011 ARTICLES OF ASSOCIATION

View Document

06/06/116 June 2011 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/1110 May 2011 03/05/11 NO MEMBER LIST

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/05/1021 May 2010 03/05/10 NO MEMBER LIST

View Document

21/05/1021 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS NANCY DORSCHLER / 03/05/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GRIMLEY / 03/05/2010

View Document

20/05/1020 May 2010 SECRETARY'S CHANGE OF PARTICULARS / NANCY DORSCHLER / 20/05/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GRIMLEY / 20/05/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GRIMLEY / 20/05/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN GRIMLEY / 03/05/2010

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/05/0929 May 2009 ANNUAL RETURN MADE UP TO 03/05/09

View Document

29/05/0929 May 2009

View Document

29/05/0929 May 2009 REGISTERED OFFICE CHANGED ON 29/05/2009 FROM 13 CHARNWOOD ROAD BARWELL LEICESTER LE9 8FJ

View Document

04/04/094 April 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

27/05/0827 May 2008 ANNUAL RETURN MADE UP TO 03/05/08

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED KEVIN GRIMLEY

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR JOHN SKINNER

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

11/06/0711 June 2007 ANNUAL RETURN MADE UP TO 03/05/07

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

20/03/0720 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/03/078 March 2007

View Document

08/03/078 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/078 March 2007 REGISTERED OFFICE CHANGED ON 08/03/07 FROM: 77 BAGWORTH ROAD BARLESTONE WARWICKSHIRE CV13 0JA

View Document

25/05/0625 May 2006 ANNUAL RETURN MADE UP TO 03/05/06

View Document

24/08/0524 August 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 REGISTERED OFFICE CHANGED ON 01/06/05 FROM: 7 PETWORTH ROAD HASLEMERE SURREY GU27 2JB

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005

View Document

01/06/051 June 2005 NEW SECRETARY APPOINTED

View Document

31/05/0531 May 2005 DIRECTOR RESIGNED

View Document

31/05/0531 May 2005 SECRETARY RESIGNED

View Document

03/05/053 May 2005 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