INFOMENTOR LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

06/03/256 March 2025 Director's details changed for Mr Walton Peter Callaghan on 2025-03-06

View Document

06/03/256 March 2025 Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ England to 15 West Street Brighton BN1 2RL on 2025-03-06

View Document

06/03/256 March 2025 Director's details changed for Mr Johan Krantz on 2025-03-06

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-21 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/11/2411 November 2024 Appointment of Mr Johan Krantz as a director on 2024-11-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/07/215 July 2021 Withdrawal of a person with significant control statement on 2021-07-05

View Document

05/07/215 July 2021 Withdrawal of a person with significant control statement on 2021-07-05

View Document

02/07/212 July 2021 Notification of Pal Hodann as a person with significant control on 2021-04-01

View Document

02/07/212 July 2021 Notification of a person with significant control statement

View Document

02/07/212 July 2021 Notification of a person with significant control statement

View Document

02/07/212 July 2021 Cessation of Mentor Ehf as a person with significant control on 2021-03-31

View Document

02/07/212 July 2021 Notification of Nils Bergman as a person with significant control on 2021-04-30

View Document

18/03/2118 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

18/03/2118 March 2021 APPOINTMENT TERMINATED, DIRECTOR NICLAS WALTER

View Document

18/03/2118 March 2021 DIRECTOR APPOINTED MR WALTON PETER CALLAGHAN

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/10/2028 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 PSC'S CHANGE OF PARTICULARS / MENTOR EHF / 10/02/2019

View Document

11/02/2011 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICLAS WILHELM WALTER / 10/02/2019

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 DISS40 (DISS40(SOAD))

View Document

07/05/197 May 2019 FIRST GAZETTE

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/06/1819 June 2018 DIRECTOR APPOINTED MR NICLAS WILHELM WALTER

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD BELSON

View Document

07/06/187 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM 24A CASTLE STREET BRIGHTON BN1 2HD ENGLAND

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MENTOR EHF

View Document

08/03/188 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/03/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MR RICHARD CHRISTOPHER BELSON

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, DIRECTOR VILBORG EINARSDOTTIR

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/02/1610 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM KINGSWAY HOUSE 134-140 CHURCH ROAD HOVE EAST SUSSEX BN3 2DL

View Document

14/04/1514 April 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/04/141 April 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM 134-140 CHURCH ROAD HOVE EAST SUSSEX BN3 2DL ENGLAND

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS VILBORG EINARSDOTTIR / 31/03/2014

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/06/1328 June 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL OSBORNE

View Document

28/06/1328 June 2013 REGISTERED OFFICE CHANGED ON 28/06/2013 FROM SOUTH WEST TECHNOLOGY CENTRE 17, RESEARCH WAY TAMAR SCIENCE PARK PLYMOUTH PL6 8BT ENGLAND

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/02/1327 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/03/1220 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

07/03/117 March 2011 CURRSHO FROM 28/02/2012 TO 31/12/2011

View Document

09/02/119 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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