MENTOR MANAGEMENT APPLICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

23/04/2523 April 2025 Total exemption full accounts made up to 2024-04-29

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

25/04/2425 April 2024 Total exemption full accounts made up to 2023-04-29

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-04-29

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

27/01/2227 January 2022 Accounts for a dormant company made up to 2021-04-29

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

28/04/2028 April 2020 29/04/19 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

29/01/2029 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM 44A THE GREEN WARLINGHAM SURREY CR6 9NA UNITED KINGDOM

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

30/04/1830 April 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 DISS40 (DISS40(SOAD))

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM QUEENS HOUSE 55-56 LINCOLN'S INN FIELDS LONDON WC2A 3LJ

View Document

17/05/1717 May 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

26/04/1726 April 2017 DISS40 (DISS40(SOAD))

View Document

06/04/176 April 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

04/06/164 June 2016 DISS40 (DISS40(SOAD))

View Document

02/06/162 June 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

08/07/158 July 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/07/149 July 2014 APPOINTMENT TERMINATED, SECRETARY IWONA WISEMAN

View Document

09/07/149 July 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

21/06/1421 June 2014 DISS40 (DISS40(SOAD))

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/06/1411 June 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1429 April 2014 FIRST GAZETTE

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/05/1324 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

01/05/131 May 2013 DISS40 (DISS40(SOAD))

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/04/1330 April 2013 FIRST GAZETTE

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/05/121 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

13/07/1113 July 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/07/115 July 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN VATIDIS / 24/04/2010

View Document

11/05/1011 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

15/06/0915 June 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

02/07/082 July 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/05/072 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

28/07/0628 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/07/0628 July 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 REGISTERED OFFICE CHANGED ON 24/10/05 FROM: SACKVILLE HOUSE 40 PICCADILLY LONDON W1J 0DR

View Document

24/10/0524 October 2005 DELIVERY EXT'D 3 MTH 30/04/05

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

17/05/0517 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

31/01/0531 January 2005 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 DELIVERY EXT'D 3 MTH 30/04/03

View Document

16/10/0316 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

29/07/0329 July 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/04/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

10/10/0210 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

16/05/0216 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

31/05/0131 May 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/11/001 November 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

05/07/005 July 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

28/04/9928 April 1999 RETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS

View Document

20/04/9920 April 1999 RETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

08/07/978 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

08/07/978 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/975 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/975 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/974 July 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/07/974 July 1997 DIRECTOR RESIGNED

View Document

04/07/974 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/07/974 July 1997 NEW DIRECTOR APPOINTED

View Document

04/07/974 July 1997 NEW SECRETARY APPOINTED

View Document

04/07/974 July 1997 REGISTERED OFFICE CHANGED ON 04/07/97 FROM: SUITE 3 MIDDLESEX HOUSE MEADWAY TECHNOLOGY PARK RUTHERFORD CLOSE STEVENAGE HERTFORDSHIRE SG1 2EF

View Document

04/07/974 July 1997 ADOPT MEM AND ARTS 27/06/97

View Document

31/05/9731 May 1997 RETURN MADE UP TO 25/04/97; NO CHANGE OF MEMBERS

View Document

30/04/9630 April 1996 RETURN MADE UP TO 25/04/96; FULL LIST OF MEMBERS

View Document

27/03/9627 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

18/07/9518 July 1995 REGISTERED OFFICE CHANGED ON 18/07/95 FROM: THE GRANGE 3 CODICOTE ROAD WELWYN HERTS AL6 9LY

View Document

27/06/9527 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

25/04/9525 April 1995 RETURN MADE UP TO 25/04/95; NO CHANGE OF MEMBERS

View Document

23/05/9423 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

22/04/9422 April 1994 RETURN MADE UP TO 25/04/94; NO CHANGE OF MEMBERS

View Document

12/05/9312 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

06/05/936 May 1993 SECRETARY'S PARTICULARS CHANGED

View Document

06/05/936 May 1993 RETURN MADE UP TO 25/04/93; FULL LIST OF MEMBERS

View Document

23/09/9223 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

21/08/9221 August 1992 DIRECTOR RESIGNED

View Document

06/05/926 May 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/926 May 1992 RETURN MADE UP TO 25/04/92; NO CHANGE OF MEMBERS

View Document

29/04/9129 April 1991 RETURN MADE UP TO 25/04/91; NO CHANGE OF MEMBERS

View Document

23/04/9123 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

07/06/907 June 1990 RETURN MADE UP TO 25/05/90; FULL LIST OF MEMBERS

View Document

31/05/9031 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

09/10/899 October 1989 RETURN MADE UP TO 09/08/89; FULL LIST OF MEMBERS

View Document

10/08/8910 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

08/02/898 February 1989 RETURN MADE UP TO 16/09/88; FULL LIST OF MEMBERS

View Document

08/12/888 December 1988 WD 23/11/88 AD 21/11/88--------- £ SI 900@1=900 £ IC 100/1000

View Document

06/12/886 December 1988 DIRECTOR RESIGNED

View Document

11/10/8811 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

29/09/8729 September 1987 RETURN MADE UP TO 10/08/87; FULL LIST OF MEMBERS

View Document

29/09/8729 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

25/04/8725 April 1987 REGISTERED OFFICE CHANGED ON 25/04/87 FROM: 31 CHURCH STREET WELWYN HERTS AL6 9LW

View Document

13/04/8713 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

06/05/866 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

06/05/866 May 1986 RETURN MADE UP TO 05/05/86; FULL LIST OF MEMBERS

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