MENTION ME LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

27/02/2527 February 2025 Termination of appointment of Alston Zecha as a director on 2025-02-27

View Document

27/02/2527 February 2025 Appointment of Mr Michael Treskow as a director on 2025-02-27

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

06/06/246 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

30/11/2330 November 2023 Statement of capital following an allotment of shares on 2023-11-20

View Document

27/09/2327 September 2023 Appointment of Ms. Elizabeth Carducci as a director on 2023-09-27

View Document

16/06/2316 June 2023 Statement of capital following an allotment of shares on 2023-06-12

View Document

02/05/232 May 2023 Group of companies' accounts made up to 2022-12-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with updates

View Document

16/01/2316 January 2023 Satisfaction of charge 083827300001 in full

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Memorandum and Articles of Association

View Document

05/01/235 January 2023 Statement of capital following an allotment of shares on 2022-12-23

View Document

06/10/226 October 2022 Notification of a person with significant control statement

View Document

06/10/226 October 2022 Cessation of Eight Roads Ventures Europe Iii Lp as a person with significant control on 2022-10-05

View Document

25/03/2225 March 2022 Full accounts made up to 2021-12-31

View Document

28/01/2228 January 2022 Notification of Eight Roads Ventures Europe Iii Lp as a person with significant control on 2021-12-17

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-28 with updates

View Document

20/01/2220 January 2022 Cessation of Timothy James Boughton as a person with significant control on 2021-12-17

View Document

20/01/2220 January 2022 Cessation of Andrew Daniel Cockburn as a person with significant control on 2021-12-17

View Document

09/01/229 January 2022 Resolutions

View Document

09/01/229 January 2022 Resolutions

View Document

09/01/229 January 2022 Resolutions

View Document

09/01/229 January 2022 Resolutions

View Document

09/01/229 January 2022 Resolutions

View Document

04/01/224 January 2022 Memorandum and Articles of Association

View Document

31/12/2131 December 2021 Appointment of Mr Uthishtan Ranjan as a director on 2021-12-17

View Document

23/12/2123 December 2021 Statement of capital following an allotment of shares on 2021-12-17

View Document

20/10/2120 October 2021 Director's details changed for Mr Andrew Daniel Cockburn on 2021-10-20

View Document

18/10/2118 October 2021 Director's details changed for Mr Timothy James Boughton on 2021-10-18

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED SERGE MILBANK

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED MATTHEW BARKER

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED MATTHEW STUART BARKER

View Document

08/05/158 May 2015 ADOPT ARTICLES 24/04/2015

View Document

15/02/1515 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM
145-157 ST. JOHN STREET
LONDON
EC1V 4PW
ENGLAND

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM
OFFICE 8 10 BUCKHURST ROAD
BEXHILL-ON-SEA
EAST SUSSEX
TN40 1QF

View Document

03/02/143 February 2014 SAIL ADDRESS CREATED

View Document

03/02/143 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DANIEL COCKBURN / 08/02/2013

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES BOUGHTON / 08/02/2013

View Document

07/02/137 February 2013 REGISTERED OFFICE CHANGED ON 07/02/2013 FROM
35 PARK AVENUE NORTH
HARPENDEN
HERTFORDSHIRE
AL5 2EE
UNITED KINGDOM

View Document

31/01/1331 January 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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