- Company Overview for MENTA REGENERATION I LIMITED (08328941)
- Filing history for MENTA REGENERATION I LIMITED (08328941)
- People for MENTA REGENERATION I LIMITED (08328941)
- Charges for MENTA REGENERATION I LIMITED (08328941)
- More for MENTA REGENERATION I LIMITED (08328941)
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
|
|
27 Apr 2016 | MA | Memorandum and Articles of Association | |
27 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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
|
|
28 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 17 January 2013
|