Advanced company searchLink opens in new window

MENTION ME LIMITED

Company number 08382730

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)
27 Jul 2017 TM01 Termination of appointment of Matthew Stuart Barker as a director on 27 July 2017
23 Mar 2017 RP04AR01 Second filing of the annual return made up to 31 January 2014
23 Mar 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 June 2013
  • GBP 6,100
23 Mar 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 April 2013
  • GBP 4,100
22 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 21/09/2018.
03 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
09 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Mar 2016 AA01 Current accounting period extended from 31 January 2016 to 31 March 2016
05 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 8,228.498
05 Feb 2016 AP01 Appointment of Mr Chris Letcher as a director on 22 January 2016
15 Jan 2016 SH01 Statement of capital following an allotment of shares on 6 October 2015
  • GBP 8,228.498
22 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
17 Jul 2015 AP01 Appointment of Serge Milbank as a director on 24 April 2015
30 Jun 2015 AP01 Appointment of Matthew Barker as a director
30 Jun 2015 AP01 Appointment of Matthew Stuart Barker as a director on 24 April 2015
19 May 2015 SH01 Statement of capital following an allotment of shares on 24 April 2015
  • GBP 7,458.500
08 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-15
  • GBP 7,000
11 Jan 2015 SH01 Statement of capital following an allotment of shares on 26 August 2013
  • GBP 7,000
06 Jan 2015 AD01 Registered office address changed from , 145-157 st. John Street, London, EC1V 4PW, England to 20-22 Wenlock Road London N1 7GU on 6 January 2015
13 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
03 Feb 2014 AD01 Registered office address changed from , Office 8 10 Buckhurst Road, Bexhill-on-Sea, East Sussex, TN40 1QF on 3 February 2014
03 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 6,000
  • ANNOTATION Clarification a second filed AR01 was registered on 23/03/2017
03 Feb 2014 AD02 Register inspection address has been changed
20 Aug 2013 SH01 Statement of capital following an allotment of shares on 6 June 2013
  • GBP 2,000
  • ANNOTATION Clarification a second filed SH01 was registered on 23/03/2017