MENTOR IMC GROUP LIMITED

Company Documents

DateDescription
10/05/2510 May 2025 Compulsory strike-off action has been discontinued

View Document

10/05/2510 May 2025 Compulsory strike-off action has been discontinued

View Document

08/05/258 May 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

16/12/2416 December 2024 Full accounts made up to 2023-12-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

17/10/2317 October 2023 Full accounts made up to 2022-12-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

09/01/239 January 2023 Full accounts made up to 2021-12-31

View Document

04/01/234 January 2023 Termination of appointment of Efua Odunton as a director on 2023-01-01

View Document

04/01/234 January 2023 Appointment of Mr Thomas Alexandre Penazzo as a director on 2023-01-01

View Document

03/01/233 January 2023 Appointment of Mrs Efua Odunton as a director on 2023-01-01

View Document

03/01/233 January 2023 Termination of appointment of Thomas Alexandre Penazzo as a director on 2023-01-01

View Document

26/09/2226 September 2022 Termination of appointment of Audrey Nguyen as a secretary on 2022-09-26

View Document

26/09/2226 September 2022 Appointment of Ms Gail Falconer as a secretary on 2022-09-26

View Document

18/05/2218 May 2022 Appointment of Audrey Nguyen as a secretary on 2022-05-18

View Document

18/05/2218 May 2022 Termination of appointment of Julien De Sousa as a secretary on 2022-05-18

View Document

01/10/211 October 2021 Full accounts made up to 2020-12-31

View Document

13/07/2113 July 2021 Appointment of Mr Thomas Alexandre Penazzo as a director on 2021-07-13

View Document

13/07/2113 July 2021 Termination of appointment of Philippe Paul Perraud as a director on 2021-06-14

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM EXCHANGE TOWER SUITE 9.05 1 HARBOUR EXCHANGE SQUARE LONDON E14 9GE

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MR PHILIPPE PIERRE PAUL DAVIN

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR JEAN-MICHEL LANG

View Document

19/08/1919 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, SECRETARY ALEKSANDRA MOSKOWA-STACHOWICZ

View Document

27/04/1827 April 2018 SECRETARY APPOINTED MR JULIEN DE SOUSA

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

04/08/174 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT BYRNE

View Document

18/10/1618 October 2016 SECRETARY APPOINTED MRS ALEKSANDRA MOSKOWA-STACHOWICZ

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/02/1625 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

13/11/1513 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARDS

View Document

02/04/152 April 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR PHILIPPE PAUL PERRAUD

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR YVES LATINIER

View Document

03/06/143 June 2014 SECRETARY APPOINTED MR ROBERT JOHN BYRNE

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, SECRETARY ARUN STOBBART

View Document

22/04/1422 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ARUN GEORGE STOBBART / 14/04/2014

View Document

18/02/1418 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

03/02/143 February 2014 CURREXT FROM 31/07/2014 TO 31/12/2014

View Document

17/12/1317 December 2013 DIRECTOR APPOINTED MR JEAN-MICHEL LANG

View Document

17/12/1317 December 2013 DIRECTOR APPOINTED MR YVES PIERRE LATINIER

View Document

16/12/1316 December 2013 AUDITOR'S RESIGNATION

View Document

16/12/1316 December 2013 ADOPT ARTICLES 06/12/2013

View Document

16/12/1316 December 2013 VERIFYING THE VOTING RIGHT OF THE PROPOSED SALE OF SHARES 25/11/2013

View Document

16/12/1316 December 2013 VERIFYING THE VOTING RIGHT OF THE PROPOSED SALE OF SHARES 06/12/2013

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR ARUN STOBBART

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR CLEA CAMPBELL

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHURCH

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR VINCENT SMITH

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR JULIAN HANSON-SMITH

View Document

02/12/132 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13

View Document

17/09/1317 September 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

16/08/1316 August 2013 23/07/13 STATEMENT OF CAPITAL GBP 53693.75

View Document

16/08/1316 August 2013 ADOPT ARTICLES 23/07/2013

View Document

01/07/131 July 2013 25/04/13 STATEMENT OF CAPITAL GBP 52902.50

View Document

19/02/1319 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

14/01/1314 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12

View Document

14/03/1214 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11

View Document

20/02/1220 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

07/11/117 November 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MR ALEXANDER PERCY CHURCH

View Document

28/10/1128 October 2011 DIRECTOR APPOINTED MR ARUN GEORGE STOBBART

View Document

28/10/1128 October 2011 DIRECTOR APPOINTED MRS CLEA SARAH CAMPBELL

View Document

24/02/1124 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

13/01/1113 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10

View Document

26/10/1026 October 2010 12/10/10 STATEMENT OF CAPITAL GBP 52375.0

View Document

23/02/1023 February 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM RICHARDS / 18/02/2010

View Document

09/02/109 February 2010 ADOPT ARTICLES 07/01/2010

View Document

01/02/101 February 2010 07/01/10 STATEMENT OF CAPITAL GBP 51375.00

View Document

23/12/0923 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR TRAVERS SMITH LIMITED

View Document

24/02/0924 February 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN HANSON-SMITH / 18/09/2008

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED SECRETARY JULIAN HANSON SMITH

View Document

05/06/085 June 2008 SECRETARY APPOINTED ARUN GEORGE STOBBART

View Document

25/04/0825 April 2008 RE DIVISION 28/03/2008

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR ALEX CHURCH

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED VINCENT ROBERT SMITH

View Document

16/04/0816 April 2008 DIRECTOR AND SECRETARY APPOINTED JULIAN CHRISTOPHER HANSON SMITH

View Document

16/04/0816 April 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/04/0816 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR TRAVERS SMITH SECRETARIES LIMITED

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED SECRETARY TRAVERS SMITH SECRETARIES LIMITED

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED JOHN WILLIAM RICHARDS

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/2008 FROM 10 SNOW HILL LONDON EC1A 2AL

View Document

11/04/0811 April 2008 CURREXT FROM 28/02/2009 TO 31/07/2009

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED ALEX CHURCH

View Document

14/03/0814 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/03/0813 March 2008 COMPANY NAME CHANGED DE FACTO 1603 LIMITED CERTIFICATE ISSUED ON 13/03/08

View Document

20/02/0820 February 2008 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