MENTOR COMMUNICATIONS CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

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

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

23/07/2323 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

24/09/2124 September 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

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

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

View Accounts

02/10/192 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY STUART COULSTING / 10/10/2018

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

22/06/1822 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTINA CARTER

View Document

04/12/174 December 2017 SECRETARY APPOINTED MR TOBY COULSTING

View Document

16/11/1716 November 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/08/2017

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA CARTER

View Document

02/10/172 October 2017 PSC'S CHANGE OF PARTICULARS / MR HOLLAND ALEXANDER RISLEY / 31/08/2017

View Document

02/10/172 October 2017 07/08/17 STATEMENT OF CAPITAL GBP 77

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 SUB-DIVISION 03/04/17

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/11/1511 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036166070001

View Document

02/09/152 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

22/04/1522 April 2015 20/03/15 STATEMENT OF CAPITAL GBP 77

View Document

22/04/1522 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID CARTER

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/09/141 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/09/1316 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

25/04/1325 April 2013 ALTER ARTICLES 15/04/2013

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/08/1220 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED MR TOBY STUART COULSTING

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/08/1118 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

04/01/114 January 2011 REGISTERED OFFICE CHANGED ON 04/01/2011 FROM 25 LOWER REDLAND ROAD BRISTOL BS6 6TB

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA SUSAN CARTER / 01/10/2009

View Document

06/09/106 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HOLLAND RISLEY / 01/10/2009

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MAGNUS CARTER / 01/10/2009

View Document

06/09/106 September 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA SUSAN CARTER / 01/10/2009

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED MR HOLLAND RISLEY

View Document

04/09/084 September 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/09/074 September 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/09/055 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

05/09/055 September 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/11/0314 November 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/038 October 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 REGISTERED OFFICE CHANGED ON 14/06/02 FROM: 15 PORTLAND SQUARE BRISTOL BS2 8SJ

View Document

27/02/0227 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/09/9917 September 1999 RETURN MADE UP TO 17/08/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 NEW DIRECTOR APPOINTED

View Document

21/01/9921 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/9921 January 1999 NEW DIRECTOR APPOINTED

View Document

21/01/9921 January 1999 REGISTERED OFFICE CHANGED ON 21/01/99 FROM: 15 PORTLAND SQUARE BRISTOL BS2 8SJ

View Document

01/10/981 October 1998 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99

View Document

24/09/9824 September 1998 SECRETARY RESIGNED

View Document

24/09/9824 September 1998 NEW DIRECTOR APPOINTED

View Document

24/09/9824 September 1998 NEW SECRETARY APPOINTED

View Document

24/09/9824 September 1998 DIRECTOR RESIGNED

View Document

21/09/9821 September 1998 REGISTERED OFFICE CHANGED ON 21/09/98 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX

View Document

09/09/989 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/09/983 September 1998 COMPANY NAME CHANGED MINIFIT LIMITED CERTIFICATE ISSUED ON 04/09/98

View Document

20/08/9820 August 1998 ALTER MEM AND ARTS 17/08/98

View Document

17/08/9817 August 1998 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