MENTOR DISTRIBUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

18/02/2518 February 2025 Appointment of Steven Thompson as a director on 2025-01-31

View Document

18/02/2518 February 2025 Appointment of Mr Ryan Tyler as a director on 2025-01-31

View Document

18/02/2518 February 2025 Appointment of Adam Boyd as a director on 2025-01-31

View Document

10/02/2510 February 2025 Memorandum and Articles of Association

View Document

10/02/2510 February 2025 Resolutions

View Document

04/02/254 February 2025 Registration of charge 025886160007, created on 2025-01-31

View Document

22/11/2422 November 2024 Satisfaction of charge 5 in full

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/05/2423 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

30/05/2330 May 2023 Certificate of change of name

View Document

26/04/2326 April 2023 Cessation of Julie Tyler as a person with significant control on 2023-03-31

View Document

26/04/2326 April 2023 Notification of Mentor Distribution Group Limited as a person with significant control on 2023-03-31

View Document

26/04/2326 April 2023 Cessation of Stephen Michael Tyler as a person with significant control on 2023-03-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

30/03/2230 March 2022 Director's details changed for Julie Tyler on 2022-03-30

View Document

30/03/2230 March 2022 Secretary's details changed for Julie Tyler on 2022-03-30

View Document

30/03/2230 March 2022 Director's details changed for Stephen Michael Tyler on 2022-03-30

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

09/07/209 July 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/05/1922 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/06/181 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

23/02/1723 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 025886160006

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/03/169 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/04/151 April 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

05/06/145 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

21/03/1421 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

19/08/1319 August 2013 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/08/1319 August 2013 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

19/08/1319 August 2013 REREG PLC TO PRI; RES02 PASS DATE:16/08/2013

View Document

19/08/1319 August 2013 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

15/03/1315 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

04/03/134 March 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

07/03/127 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

02/03/122 March 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

22/03/1122 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

04/02/114 February 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL TYLER / 05/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE TYLER / 05/03/2010

View Document

24/03/1024 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

23/02/1023 February 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

26/03/0926 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

12/03/0812 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0721 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0721 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0721 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/0711 March 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

01/12/061 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/066 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

15/03/0415 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

01/04/031 April 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

14/03/0214 March 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

12/03/0112 March 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

03/04/003 April 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

20/03/0020 March 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 REGISTERED OFFICE CHANGED ON 23/06/99 FROM: MEARES HOUSE 194/196 FINCHLEY ROAD LONDON NW3 6BX

View Document

16/03/9916 March 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

10/03/9910 March 1999 RETURN MADE UP TO 05/03/99; NO CHANGE OF MEMBERS

View Document

09/03/999 March 1999 AUDITORS' REPORT

View Document

09/03/999 March 1999 AUDITORS' STATEMENT

View Document

09/03/999 March 1999 BALANCE SHEET

View Document

09/03/999 March 1999 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

09/03/999 March 1999 ADOPT MEM AND ARTS 12/11/98

View Document

09/03/999 March 1999 REREGISTRATION PRI-PLC 12/11/98

View Document

09/03/999 March 1999 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

09/03/999 March 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

09/03/999 March 1999 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

24/09/9824 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9823 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

23/03/9823 March 1998 RETURN MADE UP TO 05/03/98; FULL LIST OF MEMBERS

View Document

10/09/9710 September 1997 £ NC 1000/50000 28/08/97

View Document

10/09/9710 September 1997 NC INC ALREADY ADJUSTED 28/08/97

View Document

24/04/9724 April 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

25/03/9725 March 1997 RETURN MADE UP TO 05/03/97; NO CHANGE OF MEMBERS

View Document

06/12/966 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9617 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

07/03/967 March 1996 RETURN MADE UP TO 05/03/96; NO CHANGE OF MEMBERS

View Document

16/06/9516 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9510 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/953 May 1995 RETURN MADE UP TO 05/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/12/9416 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

13/06/9413 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

30/03/9430 March 1994 RETURN MADE UP TO 05/03/94; NO CHANGE OF MEMBERS

View Document

05/09/935 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/935 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/9322 March 1993 RETURN MADE UP TO 05/03/93; NO CHANGE OF MEMBERS

View Document

21/02/9321 February 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

14/04/9214 April 1992 RETURN MADE UP TO 05/03/92; FULL LIST OF MEMBERS

View Document

10/04/9210 April 1992 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/08

View Document

28/07/9128 July 1991 REGISTERED OFFICE CHANGED ON 28/07/91 FROM: 788/790 FINCHLEY ROAD LONDON NW11 7UR

View Document

28/07/9128 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/9128 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/07/9111 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

10/07/9110 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/912 July 1991 COMPANY NAME CHANGED UNIQUESTART COMPUTERS LIMITED CERTIFICATE ISSUED ON 03/07/91

View Document

05/03/915 March 1991 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