MENTIS TREE C.I.C.

Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

18/11/2218 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-12 with no updates

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

01/12/191 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR JANE WALDEN

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

30/11/1730 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 REGISTERED OFFICE CHANGED ON 05/06/2017 FROM C/O CORNHILL SUITE ASK HOUSE NORTHGATE AVENUE BURY ST. EDMUNDS SUFFOLK IP32 6BB ENGLAND

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

18/08/1618 August 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

15/04/1615 April 2016 12/04/16 NO MEMBER LIST

View Document

04/03/164 March 2016 REGISTERED OFFICE CHANGED ON 04/03/2016 FROM BLOOMFIELD FARMHOUSE MILL ROAD HONINGTON BURY ST EDMUNDS SUFFOLK IP31 1SB

View Document

14/10/1514 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

15/04/1515 April 2015 SAIL ADDRESS CREATED

View Document

15/04/1515 April 2015 12/04/15 NO MEMBER LIST

View Document

08/01/158 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

15/04/1415 April 2014 12/04/14 NO MEMBER LIST

View Document

08/01/148 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

23/04/1323 April 2013 12/04/13 NO MEMBER LIST

View Document

04/01/134 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED MRS JANE ELIZABETH WALDEN

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED MRS LINDA ANNE HOWE

View Document

04/05/124 May 2012 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

04/05/124 May 2012 12/04/12 NO MEMBER LIST

View Document

04/05/124 May 2012 DIRECTOR APPOINTED MR TREVOR ALAN JAY

View Document

12/04/1112 April 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