- Company Overview for MENTORIS LIMITED (09651368)
- Filing history for MENTORIS LIMITED (09651368)
- People for MENTORIS LIMITED (09651368)
- More for MENTORIS LIMITED (09651368)
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) |
---|---|---|---|
02 Jul 2024 | CS01 | Confirmation statement made on 21 June 2024 with updates | |
19 Mar 2024 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 21 June 2023 with no updates | |
01 Feb 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
28 Jun 2022 | CH01 | Director's details changed for Mr. Graham Robert Robson on 28 June 2022 | |
28 Jun 2022 | CH01 | Director's details changed for Mrs Wendy Louise Cook on 28 June 2022 | |
22 Jun 2022 | CS01 | Confirmation statement made on 21 June 2022 with updates | |
04 Apr 2022 | AP01 | Appointment of Mrs Wendy Louise Cook as a director on 31 March 2022 | |
31 Mar 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
15 Jul 2021 | CS01 | Confirmation statement made on 22 June 2021 with no updates | |
24 Jun 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
01 Jul 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
24 Jun 2020 | CS01 | Confirmation statement made on 22 June 2020 with no updates | |
01 Jul 2019 | CS01 | Confirmation statement made on 22 June 2019 with no updates | |
04 Apr 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
27 Sep 2018 | AD01 | Registered office address changed from 570 Yarm Road Eaglescliffe Stockton-on-Tees TS16 0BX United Kingdom to 8 Highfield Drive Eaglescliffe Stockton-on-Tees Cleveland TS16 0DL on 27 September 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 22 June 2018 with updates | |
29 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
03 Jul 2017 | PSC01 | Notification of Graham Robson as a person with significant control on 1 June 2016 | |
21 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
07 Jul 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
22 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-22
|