MONOCON OVERSEAS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-12 with updates

View Document

11/10/2411 October 2024 Full accounts made up to 2024-03-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/10/239 October 2023 Full accounts made up to 2023-03-31

View Document

16/08/2316 August 2023 Notification of Ifgl Worldwide Holdings Limited as a person with significant control on 2023-08-01

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/11/229 November 2022 Full accounts made up to 2022-03-31

View Document

08/06/218 June 2021 FULL ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/09/2015 September 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

06/01/206 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR MANOJ RAKHECHA

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

12/07/1812 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

18/07/1718 July 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

09/01/179 January 2017 DIRECTOR APPOINTED MR MANOJ RAKHECHA

View Document

27/07/1627 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

13/06/1613 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

17/02/1617 February 2016 TERMINATE SEC APPOINTMENT

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED MR DHEERAJ PARAKH

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN COCKING

View Document

16/02/1616 February 2016 SECRETARY APPOINTED MR DHEERAJ PARAKH

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, SECRETARY STEVEN COCKING

View Document

02/07/152 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

12/06/1512 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

24/06/1424 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

14/05/1414 May 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

10/07/1310 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

19/06/1319 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

26/07/1226 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

12/07/1212 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

20/06/1120 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

26/05/1126 May 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

28/07/1028 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/07/106 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR RAJESH AGARWAL

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR PRADEEP BAJORIA

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED MR MIHIR PRAKASH BAJORIA

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR ASHISH CHHAWCHHARIA

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, SECRETARY ASHISH CHHAWCHHARIA

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED MR STEVEN COCKING

View Document

24/02/1024 February 2010 SECRETARY APPOINTED MR STEVEN COCKING

View Document

03/08/093 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

03/07/093 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN KINGSTON

View Document

11/08/0811 August 2008 AMENDED FULL ACCOUNTS MADE UP TO 31/03/08

View Document

08/08/088 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/07/0817 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

25/06/0825 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ASHISH CHHAWCHHARIA / 01/07/2007

View Document

25/06/0825 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/06/0712 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0712 June 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/06/0622 June 2006 REGISTERED OFFICE CHANGED ON 22/06/06 FROM: MONOCOW INTERNATIONAL REFRACTORIES DAVY ROAD OLD DENABY DONCASTER SOUTH YORKSHIRE DN12 4LQ

View Document

22/06/0622 June 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

22/06/0622 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

24/01/0624 January 2006 NEW SECRETARY APPOINTED

View Document

05/01/065 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/01/065 January 2006 ARTICLES OF ASSOCIATION

View Document

04/01/064 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/10/055 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/10/054 October 2005 SECRETARY RESIGNED

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 DIVIDEND APPROVAL 06/09/05

View Document

14/09/0514 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/0514 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0529 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0414 June 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/04/0430 April 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 DIRECTOR RESIGNED

View Document

20/12/0220 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/09/0219 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0229 July 2002 COMPANY NAME CHANGED PIPERGLEN LIMITED CERTIFICATE ISSUED ON 29/07/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

19/06/0119 June 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 DIRECTOR RESIGNED

View Document

15/11/0015 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/06/0019 June 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/01/0019 January 2000 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/03/99

View Document

24/06/9924 June 1999 RETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS

View Document

08/04/998 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

25/06/9825 June 1998 REGISTERED OFFICE CHANGED ON 25/06/98 FROM: DENABY MAIN INDUSTRIAL ESTATE DENABY LANE OLD DENABY DONCASTER SOUTH YORKSHIRE DN12 4LQ

View Document

25/06/9825 June 1998 RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS

View Document

13/06/9713 June 1997 DIRECTOR RESIGNED

View Document

13/06/9713 June 1997 SECRETARY RESIGNED

View Document

13/06/9713 June 1997 NEW DIRECTOR APPOINTED

View Document

13/06/9713 June 1997 NEW DIRECTOR APPOINTED

View Document

13/06/9713 June 1997 REGISTERED OFFICE CHANGED ON 13/06/97 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

13/06/9713 June 1997 NEW SECRETARY APPOINTED

View Document

15/05/9715 May 1997 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