Advanced company searchLink opens in new window

MENTA REGENERATION I LIMITED

Company number 08328941

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)
22 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
09 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 30/03/2016
27 Apr 2016 MA Memorandum and Articles of Association
27 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 14/04/2016
13 Apr 2016 AP01 Appointment of Mr Mark Elson as a director on 12 April 2016
13 Apr 2016 TM01 Termination of appointment of Harishbhai Dhansukbhai Lad as a director on 12 April 2016
07 Apr 2016 MR01 Registration of charge 083289410004, created on 6 April 2016
15 Jan 2016 AA Full accounts made up to 30 June 2015
18 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
29 Apr 2015 AA Full accounts made up to 30 June 2014
16 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
25 Nov 2014 AP01 Appointment of Mr Harishbhai Dhansukbhai Lad as a director on 19 November 2014
21 Nov 2014 TM01 Termination of appointment of William John Brand as a director on 31 October 2014
16 Jul 2014 CH01 Director's details changed for Mr William John Brand on 16 July 2014
28 Jan 2014 AA Full accounts made up to 30 June 2013
09 Jan 2014 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
04 Mar 2013 AA01 Current accounting period shortened from 31 December 2013 to 30 June 2013
27 Feb 2013 CH01 Director's details changed for Asa Lene Hjortland on 27 February 2013
27 Feb 2013 AD01 Registered office address changed from 31 Hill Street London W1J 5LS United Kingdom on 27 February 2013
27 Feb 2013 AP01 Appointment of Mr William John Brand as a director
27 Feb 2013 AP01 Appointment of Mr Keith Joseph Parrett as a director
27 Feb 2013 AP03 Appointment of Mr Graham Anthony Cope as a secretary
13 Feb 2013 CERTNM Company name changed menta croydon (iii) LIMITED\certificate issued on 13/02/13
  • RES15 ‐ Change company name resolution on 2013-02-12
  • NM01 ‐ Change of name by resolution
28 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
28 Jan 2013 SH01 Statement of capital following an allotment of shares on 17 January 2013
  • GBP 100.00