Advanced company searchLink opens in new window

MENTALL MARKETING LTD

Company number 04151173

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
25 Jul 2023 PSC04 Change of details for Ms Jenna Blake as a person with significant control on 3 March 2021
25 Jul 2023 CH01 Director's details changed for Ms Jenna Blake on 25 July 2023
29 Jun 2023 AA Micro company accounts made up to 30 September 2022
13 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
06 Jul 2022 AD01 Registered office address changed from Ayjay House,Unit B 23 Greenway, Bedwas House Industrial Estate Bedwas Caerphilly Mid Glamorgan CF83 8DW Wales to 14 Ty Pwca Road Pontnewydd Cwmbran NP44 1SZ on 6 July 2022
01 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
06 May 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
12 May 2021 AA Total exemption full accounts made up to 30 September 2020
31 Mar 2021 CS01 Confirmation statement made on 31 March 2021 with updates
03 Mar 2021 CS01 Confirmation statement made on 13 February 2021 with updates
03 Mar 2021 PSC07 Cessation of Andrew Leonard Hall as a person with significant control on 3 March 2021
26 Jan 2021 TM01 Termination of appointment of Jason Beament as a director on 26 December 2020
26 Jan 2021 PSC07 Cessation of Jason Beament as a person with significant control on 26 December 2020
25 Mar 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
25 Mar 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
02 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
29 Jan 2020 CH01 Director's details changed for Miss Jenna Blake on 29 January 2020
03 Apr 2019 AA01 Current accounting period extended from 31 March 2019 to 30 September 2019
13 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with updates
29 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
25 Apr 2018 CS01 Confirmation statement made on 25 April 2018 with updates
15 Mar 2018 CH01 Director's details changed for Mr. Jason Beament on 15 March 2018
15 Mar 2018 PSC01 Notification of Jenna Blake as a person with significant control on 15 March 2018
15 Mar 2018 PSC04 Change of details for Mr Andrew Leonard Hall as a person with significant control on 15 March 2018