MATH LABS HOLDINGS LIMITED
Company Documents
| Date | Description | 
|---|---|
| 06/10/256 October 2025 New | Resolutions | 
| 06/10/256 October 2025 New | Memorandum and Articles of Association | 
| 17/02/2517 February 2025 | Appointment of Mr Tomer Raanan as a director on 2024-11-28 | 
| 21/01/2521 January 2025 | Registered office address changed from 3rd Floor, Norfolk House 106 Saxon Gate West Milton Keynes MK9 2DN England to Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 2025-01-21 | 
| 21/01/2521 January 2025 | Director's details changed for Mr Erez Zvi Raanan on 2025-01-21 | 
| 21/01/2521 January 2025 | Director's details changed for Prodipto Binayak Ghosh on 2025-01-21 | 
| 21/01/2521 January 2025 | Director's details changed for Mr Avishai Silvershaz on 2025-01-21 | 
| 21/01/2521 January 2025 | Director's details changed for Mr Boaz Shedletsky on 2025-01-21 | 
| 19/12/2419 December 2024 | Total exemption full accounts made up to 2024-05-31 | 
| 10/12/2410 December 2024 | Memorandum and Articles of Association | 
| 10/12/2410 December 2024 | Resolutions | 
| 05/12/245 December 2024 | Appointment of Mr Avishai Silvershaz as a director on 2024-09-24 | 
| 11/10/2411 October 2024 | Statement of capital following an allotment of shares on 2024-09-24 | 
| 08/10/248 October 2024 | Cessation of Erez Zvi Raanan as a person with significant control on 2024-09-24 | 
| 08/10/248 October 2024 | Cessation of Prodipto Binayak Ghosh as a person with significant control on 2024-09-24 | 
| 08/10/248 October 2024 | Appointment of Mr Boaz Shedletsky as a director on 2024-09-24 | 
| 08/10/248 October 2024 | Notification of a person with significant control statement | 
| 09/08/249 August 2024 | Statement of capital following an allotment of shares on 2024-08-08 | 
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 | 
| 01/05/241 May 2024 | Compulsory strike-off action has been discontinued | 
| 01/05/241 May 2024 | Compulsory strike-off action has been discontinued | 
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off | 
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off | 
| 29/04/2429 April 2024 | Total exemption full accounts made up to 2023-05-31 | 
| 02/10/232 October 2023 | Confirmation statement made on 2023-09-17 with updates | 
| 27/09/2327 September 2023 | Change of details for Mr Erez Zvi Raanan as a person with significant control on 2022-09-19 | 
| 27/09/2327 September 2023 | Director's details changed for Mr Erez Zvi Raanan on 2023-09-27 | 
| 27/09/2327 September 2023 | Director's details changed for Erez Zvi Raanan on 2022-09-19 | 
| 27/09/2327 September 2023 | Director's details changed for Mr Erez Zvi Raanan on 2022-09-19 | 
| 27/09/2327 September 2023 | Change of details for Erez Zvi Raanan as a person with significant control on 2022-09-19 | 
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 | 
| 30/05/2330 May 2023 | Total exemption full accounts made up to 2022-05-31 | 
| 12/04/2312 April 2023 | Registered office address changed from 6 Sutton Plaza Office No. 104 Sutton SM1 4FS England to 3rd Floor, Norfolk House 106 Saxon Gate West Milton Keynes MK9 2DN on 2023-04-12 | 
| 12/02/2312 February 2023 | Director's details changed for Prodipto Binayak Ghosh on 2023-02-01 | 
| 12/02/2312 February 2023 | Change of details for Prodipto Binayak Ghosh as a person with significant control on 2023-02-01 | 
| 12/02/2312 February 2023 | Registered office address changed from 26 Hadleigh Drive Sutton SM2 5BF England to 6 Sutton Plaza Office No. 104 Sutton SM1 4FS on 2023-02-12 | 
| 08/12/228 December 2022 | Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3NW England to 26 Hadleigh Drive Sutton SM2 5BF on 2022-12-08 | 
| 07/12/227 December 2022 | Compulsory strike-off action has been discontinued | 
| 07/12/227 December 2022 | Compulsory strike-off action has been discontinued | 
| 06/12/226 December 2022 | First Gazette notice for compulsory strike-off | 
| 06/12/226 December 2022 | First Gazette notice for compulsory strike-off | 
| 01/12/221 December 2022 | Confirmation statement made on 2022-09-17 with updates | 
| 24/10/2224 October 2022 | Statement of capital following an allotment of shares on 2022-10-24 | 
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 | 
| 05/05/225 May 2022 | Compulsory strike-off action has been discontinued | 
| 05/05/225 May 2022 | Compulsory strike-off action has been discontinued | 
| 05/05/225 May 2022 | Compulsory strike-off action has been discontinued | 
| 04/05/224 May 2022 | Micro company accounts made up to 2021-05-31 | 
| 26/04/2226 April 2022 | First Gazette notice for compulsory strike-off | 
| 11/08/2111 August 2021 | Statement of capital following an allotment of shares on 2021-07-20 | 
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 | 
| 24/03/2124 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 | 
| 15/01/2115 January 2021 | CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES | 
| 01/12/201 December 2020 | ADOPT ARTICLES 30/10/2020 | 
| 01/12/201 December 2020 | 30/10/20 STATEMENT OF CAPITAL GBP 217 | 
| 01/12/201 December 2020 | ARTICLES OF ASSOCIATION | 
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 | 
| 21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES | 
| 08/05/198 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
 - Early indications of liquidity problems
 - Warns when company reporting is overdue
 - Free service, no spam emails Follow this company