THE MONOGRAM GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-10 with updates

View Document

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

View Accounts

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

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

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

22/02/2222 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

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

View Accounts

18/05/2118 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

10/05/2110 May 2021 CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES

View Document

05/05/215 May 2021 PSC'S CHANGE OF PARTICULARS / SIMON ALFANDARY / 05/05/2021

View Document

05/05/215 May 2021 SECRETARY'S CHANGE OF PARTICULARS / EDWARD ALFANDARY / 05/05/2021

View Document

05/05/215 May 2021 PSC'S CHANGE OF PARTICULARS / EDWARD ALFANDARY / 05/05/2021

View Document

05/05/215 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ALFANDARY / 05/05/2021

View Document

05/05/215 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALFANDARY / 05/05/2021

View Document

05/05/215 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ALFANDARY / 05/05/2021

View Document

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

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES

View Document

12/05/2012 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 ADOPT ARTICLES 10/10/2019

View Document

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

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

05/04/195 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/06/1825 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

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

View Accounts

03/08/173 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM PENROSE HOUSE 67 HIGH TOWN ROAD BANBURY OXFORDSHIRE OX16 9BE

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

23/05/1723 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALFANDARY / 11/05/2016

View Document

07/01/177 January 2017 ADOPT ARTICLES 01/11/2016

View Document

09/12/169 December 2016 01/11/16 STATEMENT OF CAPITAL GBP 37801

View Document

08/12/168 December 2016 01/11/16 STATEMENT OF CAPITAL GBP 37701

View Document

13/09/1613 September 2016 SECRETARY'S CHANGE OF PARTICULARS / EDWARD ALFANDARY / 12/09/2016

View Document

13/09/1613 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ALFANDARY / 12/09/2016

View Document

13/05/1613 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/01/164 January 2016 SECRETARY'S CHANGE OF PARTICULARS / EDWARD ALFANDARY / 21/12/2015

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ALFANDARY / 21/12/2015

View Document

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

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/05/1527 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/05/1412 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/05/1313 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/07/1211 July 2012 PREVSHO FROM 31/10/2011 TO 30/10/2011

View Document

14/05/1214 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ALFANDARY / 11/05/2011

View Document

30/08/1130 August 2011 SECRETARY'S CHANGE OF PARTICULARS / EDWARD ALFANDARY / 11/05/2011

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/05/1125 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/05/1014 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

14/05/0914 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/062 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0624 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0518 June 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

29/06/0429 June 2004 SECRETARY RESIGNED

View Document

29/06/0429 June 2004 NEW SECRETARY APPOINTED

View Document

18/05/0418 May 2004 RETURN MADE UP TO 10/05/04; NO CHANGE OF MEMBERS

View Document

19/12/0319 December 2003 REGISTERED OFFICE CHANGED ON 19/12/03 FROM: HORWATH CLARK WHITEHILL 6TH FLOOR, ARKWRIGHT HOUSE PARSONAGE GARDENS MANCHESTER LANCASHIRE M3 2LF

View Document

18/08/0318 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

11/06/0311 June 2003 RETURN MADE UP TO 10/05/03; NO CHANGE OF MEMBERS

View Document

01/07/021 July 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 RECON 14/01/02

View Document

25/01/0225 January 2002 £ NC 50000/150000 14/01

View Document

25/01/0225 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/01/0225 January 2002 VARYING SHARE RIGHTS AND NAMES

View Document

25/01/0225 January 2002 RE SHARES 14/01/02

View Document

25/01/0225 January 2002 NC INC ALREADY ADJUSTED 14/01/01

View Document

18/01/0218 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

16/08/0116 August 2001 SECRETARY RESIGNED

View Document

16/08/0116 August 2001 NEW SECRETARY APPOINTED

View Document

03/07/013 July 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/004 October 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

18/09/0018 September 2000 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/10/99

View Document

18/07/0018 July 2000 REGISTERED OFFICE CHANGED ON 18/07/00 FROM: GREATWORTH PARK WELSH LANE, GREATWORTH BANBURY OXFORDSHIRE OX17 2HB

View Document

09/06/009 June 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 SECRETARY RESIGNED

View Document

18/05/9918 May 1999 DIRECTOR RESIGNED

View Document

18/05/9918 May 1999 NEW SECRETARY APPOINTED

View Document

18/05/9918 May 1999 REGISTERED OFFICE CHANGED ON 18/05/99 FROM: BRITANNIA SUITE ST JAMES'S BUILDINGS, 79 OXFORD STREET MANCHESTER M1 6FR

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 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