THE MENTORING LAB COMMUNITY C.I.C.

Company Documents

DateDescription
11/08/2511 August 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

18/02/2518 February 2025 Amended total exemption full accounts made up to 2023-10-31

View Document

18/10/2418 October 2024 Appointment of Mr Luke Lofters as a director on 2024-07-09

View Document

18/10/2418 October 2024 Appointment of Mr Richard Nero as a director on 2024-07-02

View Document

16/10/2416 October 2024 Appointment of Ms Jacqueline Patricia Slotte as a director on 2024-02-22

View Document

16/10/2416 October 2024 Termination of appointment of Rebecca Gittens as a director on 2024-07-28

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-16 with updates

View Document

09/08/249 August 2024 Total exemption full accounts made up to 2023-10-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-17 with updates

View Document

06/11/236 November 2023 Registered office address changed from Bradbury Works Unit 204-205 Bradbury Street Hackney London N16 8JN England to Rights and Equalities in Newham 478 Barking Road London E13 8QB on 2023-11-06

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

30/07/2330 July 2023 Appointment of Ms Rebecca Gittens as a director on 2023-07-20

View Document

21/04/2321 April 2023 Termination of appointment of Tanitta Blackstock as a director on 2023-04-21

View Document

21/04/2321 April 2023 Termination of appointment of Brook Brown as a director on 2023-04-21

View Document

21/04/2321 April 2023 Registered office address changed from Mainyard Studios 280 Mare Street Hackney London E8 1HE England to Bradbury Works Unit 204-205 Bradbury Street Hackney London N16 8JN on 2023-04-21

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2021-10-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

12/10/2112 October 2021 Director's details changed for Miss Brook Brown on 2021-10-01

View Document

11/10/2111 October 2021 Director's details changed for Mrs Evonne Nell-Rose Riley on 2021-10-01

View Document

11/10/2111 October 2021 Registered office address changed from The Fisheries Mentmore Terrace London E8 3PN England to Mainyard Studios 280 Mare Street Hackney London E8 1HE on 2021-10-11

View Document

11/10/2111 October 2021 Director's details changed for Mr Daniel Max-Orumbie on 2021-10-01

View Document

11/10/2111 October 2021 Director's details changed for Miss Tanitta Blackstock on 2021-10-01

View Document

18/10/1918 October 2019 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