Advanced company searchLink opens in new window

MENTOR EUROPE ASSOCIATES LIMITED

Company number 09138270

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)
28 Jun 2019 PSC04 Change of details for Mr Ian William Waters as a person with significant control on 31 March 2017
28 Jun 2019 PSC01 Notification of Victoria Waters as a person with significant control on 31 March 2017
28 Jun 2019 PSC07 Cessation of Thomas David Hilliard as a person with significant control on 24 April 2019
28 Jun 2019 PSC02 Notification of Qubic Trustees Ltd as a person with significant control on 24 April 2019
25 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Jun 2019 AD01 Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019
27 Mar 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Mar 2019 SH08 Change of share class name or designation
13 Mar 2019 CH01 Director's details changed for Mr Thomas David Hilliard on 6 April 2016
13 Mar 2019 CH01 Director's details changed for Mr Ian William Waters on 6 April 2016
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
24 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with updates
18 Jul 2018 PSC04 Change of details for Mr Thomas David Hilliard as a person with significant control on 6 April 2016
26 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
20 Sep 2017 AA01 Previous accounting period extended from 31 December 2016 to 31 March 2017
28 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with no updates
22 Aug 2016 CS01 Confirmation statement made on 18 July 2016 with updates
18 Aug 2016 AP01 Appointment of Mr Michael Douglas Hosie as a director on 31 May 2016
09 Aug 2016 SH01 Statement of capital following an allotment of shares on 31 May 2016
  • GBP 400
24 Jun 2016 RESOLUTIONS Resolutions
  • RES14 ‐ Capitalise £270 25/05/2016
21 Jun 2016 SH01 Statement of capital following an allotment of shares on 25 May 2016
  • GBP 370
19 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Jun 2016 SH08 Change of share class name or designation
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014