MONOWORLD RECYCLING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 New

View Document

29/08/2529 August 2025 New

View Document

29/08/2529 August 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

29/08/2529 August 2025 New

View Document

15/07/2515 July 2025 NewTermination of appointment of Saif Ali as a director on 2025-07-04

View Document

21/07/2421 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

07/07/247 July 2024

View Document

07/07/247 July 2024

View Document

07/07/247 July 2024

View Document

07/07/247 July 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

19/06/2319 June 2023

View Document

19/06/2319 June 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

15/06/2315 June 2023 Appointment of Mr Saif Ali as a director on 2023-06-15

View Document

24/05/2324 May 2023

View Document

24/05/2324 May 2023

View Document

23/05/2323 May 2023 Termination of appointment of Zulfiqar Haider as a director on 2023-05-22

View Document

21/03/2321 March 2023 Appointment of Mr Mark Impey as a director on 2023-03-20

View Document

28/02/2328 February 2023 Termination of appointment of Kevin Strachan as a director on 2023-02-18

View Document

15/09/2215 September 2022 Termination of appointment of Demetri Petrou as a director on 2022-08-31

View Document

26/04/2226 April 2022

View Document

26/04/2226 April 2022 Audit exemption subsidiary accounts made up to 2021-09-30

View Document

26/04/2226 April 2022

View Document

26/04/2226 April 2022

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MR DENNIS BRIAN HOWES

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN BESWICK

View Document

12/05/2012 May 2020 DIRECTOR APPOINTED MR ALAN LEIGH BESWICK

View Document

23/04/2023 April 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WYKES

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MR BHUPENDRA RAMANLAL PATEL

View Document

22/01/2022 January 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/19

View Document

08/01/208 January 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/19

View Document

08/01/208 January 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/19

View Document

08/01/208 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER O'FARRELL

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

12/04/1912 April 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/18

View Document

12/04/1912 April 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/18

View Document

12/04/1912 April 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/18

View Document

11/04/1911 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, DIRECTOR LEE CLAYTON

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MR MICHAEL WYKES

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER O'FARRELL / 01/10/2018

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER O'FARRELL / 01/10/2018

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR CHRISTOPHER O'FARRELL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, SECRETARY NIMAYE RUPARELIA

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR NIMAYE RUPARELIA

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED MR LEE ANTHONY CLAYTON

View Document

14/03/1814 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/17

View Document

27/02/1827 February 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/17

View Document

27/02/1827 February 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/17

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR DHANESH RUPARELIA

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

25/04/1725 April 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/16

View Document

20/03/1720 March 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/16

View Document

20/03/1720 March 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/16

View Document

20/03/1720 March 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/16

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

09/06/169 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 063205570003

View Document

09/06/169 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 063205570004

View Document

20/05/1620 May 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/15

View Document

25/04/1625 April 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/15

View Document

25/04/1625 April 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/15

View Document

25/04/1625 April 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/15

View Document

11/04/1611 April 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/15

View Document

22/07/1522 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

28/03/1528 March 2015 DISS40 (DISS40(SOAD))

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

13/08/1413 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

10/07/1410 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063205570002

View Document

23/05/1423 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063205570001

View Document

10/04/1410 April 2014 13/01/14 STATEMENT OF CAPITAL GBP 4200000

View Document

08/04/148 April 2014 CURREXT FROM 31/07/2014 TO 30/09/2014

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/01/1416 January 2014 13/01/14 STATEMENT OF CAPITAL GBP 4120.000

View Document

16/01/1416 January 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/07/1325 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

16/11/1216 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

25/07/1225 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

23/09/1123 September 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIMAYE RUPARELIA / 01/04/2011

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DHANESH RUPARELIA / 01/04/2011

View Document

11/04/1111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

19/11/1019 November 2010 REGISTERED OFFICE CHANGED ON 19/11/2010 FROM 26 STONEGATE LANE MEANWOOD LEEDS LS7 2TJ

View Document

18/11/1018 November 2010 SECRETARY'S CHANGE OF PARTICULARS / NIMAYE RUPARELIA / 23/07/2010

View Document

18/11/1018 November 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DHANESH RUPARELIA / 23/07/2010

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIMAYE RUPARELIA / 23/07/2010

View Document

16/11/1016 November 2010 FIRST GAZETTE

View Document

01/05/101 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

16/10/0916 October 2009 Annual return made up to 23 July 2009 with full list of shareholders

View Document

15/04/0915 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

17/09/0817 September 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 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