MENTE LIMITED

05843463
UNIT 1, CAMBRIDGE HOUSE CAMBORO BUSINESS PARK OAKINGTON ROAD, GIRTON CAMBRIDGE CB3 0QH

Documents

Documents
Date Category Description Pages
18 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Sep 2023 accounts Annual Accounts 9 Buy now
13 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Mar 2023 accounts Annual Accounts 9 Buy now
21 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Feb 2022 accounts Annual Accounts 9 Buy now
15 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jan 2021 accounts Annual Accounts 9 Buy now
14 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Dec 2019 accounts Annual Accounts 9 Buy now
26 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Jun 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
25 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Jan 2019 accounts Annual Accounts 9 Buy now
30 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2018 accounts Annual Accounts 9 Buy now
07 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
09 Sep 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Sep 2017 gazette Gazette Notice Compulsory 1 Buy now
06 Jun 2017 officers Appointment of director (Mrs Margaret Amalia Maria Cook) 2 Buy now
29 Nov 2016 accounts Annual Accounts 8 Buy now
14 Jun 2016 annual-return Annual Return 3 Buy now
31 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2015 accounts Annual Accounts 4 Buy now
24 Jun 2015 annual-return Annual Return 3 Buy now
11 Jan 2015 accounts Annual Accounts 4 Buy now
25 Jun 2014 annual-return Annual Return 3 Buy now
13 Feb 2014 accounts Annual Accounts 5 Buy now
26 Jun 2013 annual-return Annual Return 3 Buy now
06 Mar 2013 accounts Annual Accounts 6 Buy now
27 Jun 2012 annual-return Annual Return 3 Buy now
18 Oct 2011 accounts Annual Accounts 6 Buy now
01 Jul 2011 officers Change of particulars for director (Fraser Cook) 2 Buy now
30 Jun 2011 annual-return Annual Return 3 Buy now
13 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Sep 2010 accounts Annual Accounts 3 Buy now
12 Aug 2010 capital Return of Allotment of shares 2 Buy now
05 Aug 2010 annual-return Annual Return 3 Buy now
15 Jun 2010 annual-return Annual Return 4 Buy now
14 Jun 2010 officers Termination of appointment of secretary (Robert Dixon) 1 Buy now
25 Sep 2009 accounts Annual Accounts 5 Buy now
09 Jun 2009 annual-return Return made up to 09/06/09; full list of members 3 Buy now
05 Aug 2008 accounts Annual Accounts 3 Buy now
11 Jun 2008 annual-return Return made up to 11/06/08; full list of members 3 Buy now
05 Dec 2007 accounts Annual Accounts 3 Buy now
18 Jun 2007 annual-return Return made up to 12/06/07; full list of members 2 Buy now
12 Jun 2006 incorporation Incorporation Company 17 Buy now