A MENTOR TREE LIMITED

Company Documents

DateDescription
11/12/2411 December 2024 Registered office address changed from 229 41 Essex Street Birmingham West Midlands B5 4TW to 154 Cosgrove Hall Court Albany Road Manchester M21 0BA on 2024-12-11

View Document

20/11/2420 November 2024 Compulsory strike-off action has been discontinued

View Document

20/11/2420 November 2024 Compulsory strike-off action has been discontinued

View Document

19/11/2419 November 2024 Registered office address changed from PO Box 4385 15129039 - Companies House Default Address Cardiff CF14 8LH to 229 41 Essex Street Birmingham West Midlands B5 4TW on 2024-11-19

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

03/10/243 October 2024 Registered office address changed to PO Box 4385, 15129039 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-03

View Document

24/09/2424 September 2024 Micro company accounts made up to 2024-09-20

View Document

22/09/2422 September 2024 Previous accounting period shortened from 2024-09-30 to 2024-09-20

View Document

22/09/2422 September 2024 Confirmation statement made on 2024-09-10 with no updates

View Document

20/09/2420 September 2024 Annual accounts for year ending 20 Sep 2024

View Accounts

03/07/243 July 2024 Termination of appointment of Christian Edward Williams as a director on 2023-09-11

View Document

03/07/243 July 2024 Registered office address changed from 202 Lonsdale House a1 52 Blucher Street Birmingham B1 1QU United Kingdom to 154 Cosgrove Hall Court Albany Road Manchester M21 0BA on 2024-07-03

View Document

03/07/243 July 2024 Termination of appointment of Aamir Mustak Patel as a director on 2023-09-11

View Document

28/06/2428 June 2024 Appointment of Mr Aamir Mustak Patel as a director on 2023-09-11

View Document

28/06/2428 June 2024 Appointment of Mr Christian Edward Williams as a director on 2023-09-11

View Document

28/06/2428 June 2024 Termination of appointment of Aamir Mustak Patel as a director on 2023-09-26

View Document

28/06/2428 June 2024 Termination of appointment of Christian Edward Williams as a director on 2023-09-26

View Document

24/05/2424 May 2024 Termination of appointment of Aaron James Sumner as a director on 2023-09-28

View Document

24/05/2424 May 2024 Appointment of Mr Aamir Mustak Patel as a director on 2023-09-26

View Document

23/05/2423 May 2024 Appointment of Mr Christian Edward Williams as a director on 2023-09-26

View Document

22/09/2322 September 2023 Registered office address changed from 222 Southside, St. John's Walk Birmingham B5 4TJ United Kingdom to 154 Cosgrove Hall Court, Albany Road Manchester M21 0BA on 2023-09-22

View Document

11/09/2311 September 2023 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company