MENTALL MARKETING LTD
Status | ACTIVE |
Company No. | 04151173 |
Category | Private Limited Company |
Incorporated | 31 Jan 2001 |
Age | 23 years, 3 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
MENTALL MARKETING LTD is an active private limited company with number 04151173. It was incorporated 23 years, 3 months, 28 days ago, on 31 January 2001. The company address is 14 Ty Pwca Road 14 Ty Pwca Road, Cwmbran, NP44 1SZ, Wales.
Company Fillings
Confirmation statement with no updates
Date: 13 Apr 2024
Action Date: 31 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-31
Documents
Change to a person with significant control
Date: 25 Jul 2023
Action Date: 03 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-03
Psc name: Ms Jenna Blake
Documents
Change person director company with change date
Date: 25 Jul 2023
Action Date: 25 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-07-25
Officer name: Ms Jenna Blake
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 13 Apr 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2022
Action Date: 06 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-06
Old address: Ayjay House,Unit B 23 Greenway, Bedwas House Industrial Estate Bedwas Caerphilly Mid Glamorgan CF83 8DW Wales
New address: 14 Ty Pwca Road Pontnewydd Cwmbran NP44 1SZ
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 06 May 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 12 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 31 Mar 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 03 Mar 2021
Action Date: 13 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-13
Documents
Cessation of a person with significant control
Date: 03 Mar 2021
Action Date: 03 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-03
Psc name: Andrew Leonard Hall
Documents
Termination director company with name termination date
Date: 26 Jan 2021
Action Date: 26 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-26
Officer name: Jason Beament
Documents
Cessation of a person with significant control
Date: 26 Jan 2021
Action Date: 26 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jason Beament
Cessation date: 2020-12-26
Documents
Confirmation statement with no updates
Date: 25 Mar 2020
Action Date: 13 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-13
Documents
Confirmation statement with no updates
Date: 25 Mar 2020
Action Date: 29 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-29
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change person director company with change date
Date: 29 Jan 2020
Action Date: 29 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-29
Officer name: Miss Jenna Blake
Documents
Change account reference date company current extended
Date: 03 Apr 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2019-09-30
Documents
Confirmation statement with updates
Date: 13 Feb 2019
Action Date: 13 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-13
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 25 Apr 2018
Action Date: 25 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-25
Documents
Change person director company with change date
Date: 15 Mar 2018
Action Date: 15 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-15
Officer name: Mr. Jason Beament
Documents
Notification of a person with significant control
Date: 15 Mar 2018
Action Date: 15 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jenna Blake
Notification date: 2018-03-15
Documents
Change to a person with significant control
Date: 15 Mar 2018
Action Date: 15 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Leonard Hall
Change date: 2018-03-15
Documents
Appoint person director company with name date
Date: 15 Mar 2018
Action Date: 15 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-15
Officer name: Miss Jenna Blake
Documents
Termination secretary company with name termination date
Date: 15 Mar 2018
Action Date: 15 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-03-15
Officer name: Andrew Hall
Documents
Termination director company with name termination date
Date: 15 Mar 2018
Action Date: 15 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Hall
Termination date: 2018-03-15
Documents
Confirmation statement with no updates
Date: 15 Mar 2018
Action Date: 15 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-15
Documents
Resolution
Date: 09 Mar 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current extended
Date: 07 Mar 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-31
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 07 Mar 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Accounts with accounts type dormant
Date: 27 Mar 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 27 Mar 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Change registered office address company with date old address new address
Date: 29 Feb 2016
Action Date: 29 Feb 2016
Category: Address
Type: AD01
New address: Ayjay House,Unit B 23 Greenway, Bedwas House Industrial Estate Bedwas Caerphilly Mid Glamorgan CF83 8DW
Old address: Unit 3 & 4 Roundabout Court Bedwas House Industrial Estate Caerphilly Mid Glamorgan CF83 8DW
Change date: 2016-02-29
Documents
Accounts with accounts type dormant
Date: 29 Feb 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Accounts with accounts type dormant
Date: 23 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Certificate change of name company
Date: 17 Dec 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ayjay property services LIMITED\certificate issued on 17/12/14
Documents
Accounts with accounts type dormant
Date: 23 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2014
Action Date: 31 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-31
Documents
Accounts with accounts type dormant
Date: 24 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2013
Action Date: 31 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-31
Documents
Accounts with accounts type dormant
Date: 08 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2012
Action Date: 31 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-31
Documents
Accounts with accounts type dormant
Date: 30 Sep 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2011
Action Date: 31 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-31
Documents
Accounts with accounts type dormant
Date: 15 Nov 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2010
Action Date: 31 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-31
Documents
Change person director company with change date
Date: 19 Feb 2010
Action Date: 30 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Hall
Change date: 2010-01-30
Documents
Change person director company with change date
Date: 19 Feb 2010
Action Date: 30 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jason Beament
Change date: 2010-01-30
Documents
Accounts with accounts type dormant
Date: 17 Dec 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 02 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/09; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 31 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/08; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 16 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/07; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Oct 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 07 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/06; full list of members
Documents
Legacy
Date: 07 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 07/03/06 from: unit 3 van industrial park van road caerphilly CF83 3ED
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 21 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/05; change of members
Documents
Accounts with accounts type total exemption full
Date: 24 May 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 14 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/04; full list of members
Documents
Legacy
Date: 22 Dec 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/12/03--------- £ si 2@1=2 £ ic 32/34
Documents
Legacy
Date: 16 Dec 2003
Category: Capital
Type: 88(2)R
Description: Ad 30/06/02--------- £ si 3@1
Documents
Legacy
Date: 16 Dec 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/12/03--------- £ si 2@1=2 £ ic 30/32
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 13 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/03; full list of members
Documents
Legacy
Date: 21 Oct 2002
Category: Capital
Type: 88(2)R
Description: Ad 01/10/02--------- £ si 1@1=1 £ ic 28/29
Documents
Legacy
Date: 21 Oct 2002
Category: Capital
Type: 88(2)R
Description: Ad 01/10/02--------- £ si 3@1=3 £ ic 25/28
Documents
Legacy
Date: 21 Oct 2002
Category: Capital
Type: 88(2)R
Description: Ad 01/10/02--------- £ si 2@1=2 £ ic 23/25
Documents
Legacy
Date: 21 Oct 2002
Category: Capital
Type: 88(2)R
Description: Ad 01/10/02--------- £ si 3@1=3 £ ic 20/23
Documents
Legacy
Date: 21 Oct 2002
Category: Capital
Type: 123
Description: Nc inc already adjusted 01/10/02
Documents
Resolution
Date: 21 Oct 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Oct 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Oct 2002
Category: Capital
Type: 88(2)R
Description: Ad 06/01/02--------- £ si 1@1
Documents
Legacy
Date: 18 Oct 2002
Category: Capital
Type: 88(2)R
Description: Ad 01/10/02--------- £ si 18@1=18 £ ic 2/20
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 12 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/02; full list of members
Documents
Legacy
Date: 06 Feb 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Feb 2001
Category: Address
Type: 287
Description: Registered office changed on 06/02/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
Documents
Legacy
Date: 06 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Feb 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11727827 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 11167729 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 MOOR LANE,BRIDLINGTON,YO16 4UT
Number: | 05608573 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 UPPER NORMACOT ROAD,LONGTON,ST3 4QF
Number: | 07740378 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 BRONTE CLOSE,RUGBY,CV21 3PD
Number: | 10111191 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLAGROVE LODGE,ABINGDON OXON ABINGDON,OX13 6DE
Number: | 05424410 |
Status: | ACTIVE |
Category: | Private Limited Company |