Advanced company searchLink opens in new window

MENTORS GLOBAL LIMITED

Company number 06116796

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2019 DS01 Application to strike the company off the register
14 Dec 2018 AA Accounts for a dormant company made up to 28 February 2018
14 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
23 Dec 2017 AA Accounts for a dormant company made up to 28 February 2017
23 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with no updates
29 Apr 2017 CS01 Confirmation statement made on 28 November 2016 with updates
08 Nov 2016 AA Accounts for a dormant company made up to 29 February 2016
08 Nov 2016 AD01 Registered office address changed from 24 High Laws South Gosforth Newcastle upon Tyne NE3 1RQ to 57 Ashley Way Balsall Common Coventry CV7 7UP on 8 November 2016
20 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-20
  • GBP 100
29 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
12 Jan 2015 AD01 Registered office address changed from 67 Warkworth Woods Newcastle upon Tyne NE3 5RB to 24 High Laws South Gosforth Newcastle upon Tyne NE3 1RQ on 12 January 2015
10 Jan 2015 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2015-01-10
  • GBP 100
25 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
02 Dec 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
02 Dec 2013 CH01 Director's details changed for Mr. Af Nasim U Ahmed on 14 September 2013
04 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
17 Oct 2013 AD01 Registered office address changed from 19 Little Victory Mount St. Marys Island Chatham Kent ME4 3TB United Kingdom on 17 October 2013
05 Dec 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
14 Sep 2012 AA Total exemption small company accounts made up to 29 February 2012
29 Nov 2011 AR01 Annual return made up to 28 November 2011 with full list of shareholders
25 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
24 Aug 2011 AD01 Registered office address changed from 84 Freshwell Avenue Romford Essex RM6 5DR on 24 August 2011
09 May 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders