MENTOR GLOBAL CONSULTANCY LIMITED

Company Documents

DateDescription
07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM 88 KINGSWAY HOLBORN LONDON WC2B 6AA ENGLAND

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANA CLAUDIA PADILHA / 24/01/2019

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANA CLAUDIA PADILHA / 23/01/2019

View Document

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM 117 WATERLOO ROAD LONDON SE1 8UL

View Document

27/11/1827 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANA CLAUDIA PADILHA

View Document

22/06/1722 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

24/06/1624 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

01/12/151 December 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/15

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/05/1512 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

22/07/1422 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

16/05/1416 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

15/11/1315 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR TATIANA GROSSI CASERTANO

View Document

09/05/139 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR TATIANA GROSSI CASERTANO

View Document

12/03/1312 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

12/03/1312 March 2013 REGISTERED OFFICE CHANGED ON 12/03/2013 FROM UNIT 4 HOLLES HOUSE OVERTON ROAD LONDON SW9 7AP ENGLAND

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / TATIANA MARIA GROSSI CASERTANO / 01/03/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

15/02/1215 February 2012 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