MENDIP CONSULTING LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-06-30

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

22/03/2322 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

13/10/2113 October 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/03/213 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/12/1820 December 2018 COMPANY NAME CHANGED OMNI PYRO LIMITED CERTIFICATE ISSUED ON 20/12/18

View Document

02/12/182 December 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES

View Document

23/08/1823 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN HEDLEY BURNS

View Document

23/08/1823 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

23/08/1823 August 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GARDNER

View Document

23/08/1823 August 2018 CESSATION OF CHRISTOPHER JOHN GARDNER AS A PSC

View Document

23/08/1823 August 2018 DIRECTOR APPOINTED MR IAN HEDLEY BURNS

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

03/12/173 December 2017 REGISTERED OFFICE CHANGED ON 03/12/2017 FROM 21 OAKSEY PARK COTTAGES OAKSEY WILTSHIRE SN16 9SB ENGLAND

View Document

03/12/173 December 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

21/08/1721 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN GARDNER / 08/08/2017

View Document

21/08/1721 August 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN GARDNER / 08/08/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN GARDNER / 30/06/2016

View Document

14/07/1614 July 2016 REGISTERED OFFICE CHANGED ON 14/07/2016 FROM DRAY HOUSE BRASSKNOCKER HILL, MONKTON COMBE BATH BA2 7JD

View Document

14/07/1614 July 2016 REGISTERED OFFICE CHANGED ON 14/07/2016 FROM 21 21 OAKSEY PARK COTTAGES OAKSEY WILTSHIRE SN16 9SB ENGLAND

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/03/161 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

15/12/1515 December 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/11/1426 November 2014 DIRECTOR APPOINTED CHRISTOPHER JOHN GARDNER

View Document

26/11/1426 November 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES MILLER

View Document

24/10/1424 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

14/08/1414 August 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/02/1419 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

04/02/144 February 2014 COMPANY NAME CHANGED WASTE ENERGY ENGINEERING LIMITED CERTIFICATE ISSUED ON 04/02/14

View Document

12/07/1312 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/05/1314 May 2013 COMPANY NAME CHANGED ICONCERTS LIMITED CERTIFICATE ISSUED ON 14/05/13

View Document

14/06/1214 June 2012 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