MENTIS CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

11/02/2511 February 2025 Termination of appointment of Richard Thomas Sumner as a director on 2025-02-11

View Document

11/02/2511 February 2025 Cessation of Richard Thomas Sumner as a person with significant control on 2025-02-11

View Document

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

View Accounts

21/11/2421 November 2024 Termination of appointment of Andrew John Salisbury as a director on 2024-11-21

View Document

26/06/2426 June 2024 Notification of Richard Thomas Sumner as a person with significant control on 2024-06-25

View Document

26/06/2426 June 2024 Appointment of Mr Richard Sumner as a director on 2024-06-25

View Document

21/03/2421 March 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

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

View Accounts

06/04/236 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/01/2211 January 2022 Registered office address changed from Dover Street Centre 48 Dover Street London W1S 4FF England to 86 - 90 Paul Street London EC2A 4NE on 2022-01-11

View Document

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

View Accounts

02/11/212 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/10/2026 October 2020 REGISTERED OFFICE CHANGED ON 26/10/2020 FROM DOVER STREET CENTRE DOVER STREET CENTRE 48 DOVER STREET LONDON W1S 4FF ENGLAND

View Document

26/10/2026 October 2020 REGISTERED OFFICE CHANGED ON 26/10/2020 FROM 22A ST. JAMES'S SQUARE LONDON SW1Y 4JH ENGLAND

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM LEVEL 17 DASHWOOD HOUSE 69 OLD BROAD STREET LONDON EC2M 1QS

View Document

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEOFFREY BRADY / 03/03/2020

View Document

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEOFFREY BRADY / 03/03/2020

View Document

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN SALISBURY / 03/03/2020

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Document

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

View Accounts

06/09/176 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

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

View Document

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

View Accounts

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/03/165 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

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

View Accounts

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/08/153 August 2015 DIRECTOR APPOINTED MR ANDREW JOHN SALISBURY

View Document

05/03/155 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEOFFREY BRADY / 31/12/2014

View Document

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

View Accounts

01/12/141 December 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/11/1415 November 2014 REGISTERED OFFICE CHANGED ON 15/11/2014 FROM 1 LYRIC SQUARE LONDON W6 0NB

View Document

03/03/143 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM 1 HAMMERSMITH GROVE LONDON W6 0NB

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/04/1325 April 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

08/01/138 January 2013 08/01/13 STATEMENT OF CAPITAL GBP 1765

View Document

18/12/1218 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

18/12/1218 December 2012 07/12/2012

View Document

07/03/127 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEOFFREY BRADY / 31/03/2010

View Document

04/04/114 April 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HARVEY

View Document

30/12/1030 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

18/09/1018 September 2010 DIRECTOR APPOINTED MR JONATHAN GARETH HARVEY

View Document

10/03/1010 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

10/03/1010 March 2010 30/04/09 STATEMENT OF CAPITAL GBP 899

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, SECRETARY SARAH GIBBONS

View Document

04/02/104 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED SECRETARY SARAH GIBBONS

View Document

16/05/0916 May 2009 RETURN MADE UP TO 03/03/09; NO CHANGE OF MEMBERS

View Document

08/04/098 April 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

31/07/0831 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/06/0826 June 2008 RETURN MADE UP TO 03/03/08; NO CHANGE OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/04/0721 April 2007 NEW SECRETARY APPOINTED

View Document

21/04/0721 April 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0716 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/09/0618 September 2006 SECRETARY RESIGNED

View Document

18/09/0618 September 2006 REGISTERED OFFICE CHANGED ON 18/09/06 FROM: ARGENTUM BUILDING 2 QUEEN CAROLINE STREET LONDON W6 9DX

View Document

06/03/066 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/03/053 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/08/0420 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

04/06/044 June 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 NEW SECRETARY APPOINTED

View Document

09/03/049 March 2004 SECRETARY RESIGNED

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 NEW SECRETARY APPOINTED

View Document

25/03/0325 March 2003 DIRECTOR RESIGNED

View Document

25/03/0325 March 2003 SECRETARY RESIGNED

View Document

03/03/033 March 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