Advanced company searchLink opens in new window

MENTO-NEEM INTERNATIONAL LTD

Company number 07932707

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)
27 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
03 Mar 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
29 Nov 2019 AA Micro company accounts made up to 28 February 2019
04 Mar 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
15 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
15 Feb 2018 AD01 Registered office address changed from 219 Morrell Avenue Oxford OX4 1NF to Old Bakery 22 Beaumont Road Headington Oxford OX3 8JN on 15 February 2018
15 Feb 2018 CH01 Director's details changed for Mrs Cecilia Anita Bradshaw on 14 February 2018
15 Feb 2018 CH01 Director's details changed for Mrs Cecilia Anita Bradshaw on 1 February 2018
04 Dec 2017 AA Micro company accounts made up to 28 February 2017
26 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2017 CS01 Confirmation statement made on 1 February 2017 with updates
30 Nov 2016 AA Micro company accounts made up to 29 February 2016
02 Mar 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
02 Mar 2016 AP01 Appointment of Mrs Cecilia Anita Bradshaw as a director on 1 December 2015
23 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
27 Apr 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
27 Apr 2015 TM02 Termination of appointment of a secretary
26 Feb 2015 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary on 26 February 2015
30 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
09 Jun 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
18 May 2014 AD01 Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 18 May 2014