MENTER BUSINESS ADVISORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/05/2422 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

19/12/2319 December 2023 Director's details changed for Mr Geoffrey Leighton Thomas on 2023-11-10

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

19/12/2319 December 2023 Director's details changed for Mr Geoffrey Leighton Thomas on 2023-11-10

View Document

19/12/2319 December 2023 Director's details changed for Mr Geoffrey Leighton Thomas on 2023-11-10

View Document

19/12/2319 December 2023 Change of details for Mr Geoffrey Leighton Thomas as a person with significant control on 2023-11-10

View Document

13/12/2313 December 2023 Register inspection address has been changed from 1 Jevan Close Aradur Park Llandaff Cardiff Cardiff County to 68 Heol Lewis Rhiwbina Cardiff CF14 6QB

View Document

03/11/233 November 2023 Registered office address changed from 15 Neptune Court Vanguard Way Cardiff CF24 5PJ Wales to 68 Heol Lewis Rhiwbina Cardiff CF14 6QB on 2023-11-03

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

13/07/2213 July 2022 Registered office address changed from , 15 Neptune Court Vanguard Way, Cardiff, CF24 5PJ, Wales to 68 Heol Lewis Rhiwbina Cardiff CF14 6QB on 2022-07-13

View Document

13/07/2213 July 2022 Registered office address changed from , 1 Jevan Close, Aradur Park, Llandaff, Cardiff, South Glamorgan, CF5 2RF to 68 Heol Lewis Rhiwbina Cardiff CF14 6QB on 2022-07-13

View Document

05/04/225 April 2022 Termination of appointment of Jean Joy Thomas as a secretary on 2022-03-24

View Document

15/01/2215 January 2022 Confirmation statement made on 2021-11-23 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/12/1929 December 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

30/05/1630 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/12/153 December 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/11/1429 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/11/1315 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/12/126 December 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

29/03/1229 March 2012 COMPANY NAME CHANGED MENTER MANAGEMENT CONSULTING LIMITED CERTIFICATE ISSUED ON 29/03/12

View Document

08/11/118 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, SECRETARY SIONED THOMAS

View Document

03/12/103 December 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

28/09/1028 September 2010 SECRETARY APPOINTED MRS JEAN JOY THOMAS

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/12/094 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

04/12/094 December 2009 SAIL ADDRESS CREATED

View Document

04/12/094 December 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY LEIGHTON THOMAS / 03/12/2009

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

15/11/0715 November 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/08/04

View Document

21/10/0321 October 2003 SECRETARY RESIGNED

View Document

21/10/0321 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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