MATHMOS LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/03/2414 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/02/2112 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM UNIT 4 HOLTON ROAD HOLTON HEATH TRADING PARK POOLE DORSET BH16 6LG

View Document

14/02/2014 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/02/1912 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

28/02/1828 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/08/1511 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/08/1420 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/08/138 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/09/1212 September 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/09/116 September 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, SECRETARY JOHN BELLIS

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/09/108 September 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/02/1020 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

08/02/108 February 2010 REGISTERED OFFICE CHANGED ON 08/02/2010 FROM STERTE AVENUE WEST POOLE DORSET BH15 2BE

View Document

19/08/0919 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/068 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0526 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0526 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0526 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0526 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/058 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0424 December 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 NEW SECRETARY APPOINTED

View Document

18/06/0318 June 2003 SECRETARY RESIGNED

View Document

30/10/0230 October 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

30/10/0230 October 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 NEW SECRETARY APPOINTED

View Document

15/08/0215 August 2002 SECRETARY RESIGNED

View Document

04/07/024 July 2002 DIRECTOR RESIGNED

View Document

28/06/0228 June 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

29/10/0129 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/10/0129 October 2001 NEW SECRETARY APPOINTED

View Document

06/09/016 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0122 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0114 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

27/04/0127 April 2001 DIRECTOR RESIGNED

View Document

29/08/0029 August 2000 DIRECTOR RESIGNED

View Document

07/08/007 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 AUDITOR'S RESIGNATION

View Document

07/04/007 April 2000 NEW DIRECTOR APPOINTED

View Document

30/11/9930 November 1999 NEW DIRECTOR APPOINTED

View Document

11/11/9911 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

24/08/9924 August 1999 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 DIRECTOR RESIGNED

View Document

23/06/9923 June 1999 SECRETARY RESIGNED

View Document

23/06/9923 June 1999 NEW SECRETARY APPOINTED

View Document

15/06/9915 June 1999 £ IC 90/45 01/06/99 £ SR 45@1=45

View Document

15/06/9915 June 1999 POS 01/06/99

View Document

15/06/9915 June 1999 SEC 320 28/05/99

View Document

08/04/998 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

01/04/991 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9824 December 1998 DIRECTOR RESIGNED

View Document

20/08/9820 August 1998 RETURN MADE UP TO 30/07/98; NO CHANGE OF MEMBERS

View Document

13/05/9813 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

19/03/9819 March 1998 NEW DIRECTOR APPOINTED

View Document

01/09/971 September 1997 RETURN MADE UP TO 30/07/97; NO CHANGE OF MEMBERS

View Document

16/06/9716 June 1997 COMPANY NAME CHANGED CRESTWORTH TRADING LIMITED CERTIFICATE ISSUED ON 17/06/97

View Document

28/04/9728 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

03/02/973 February 1997 NEW DIRECTOR APPOINTED

View Document

24/09/9624 September 1996 RETURN MADE UP TO 30/07/96; FULL LIST OF MEMBERS

View Document

24/09/9624 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9624 September 1996 LOCATION OF REGISTER OF MEMBERS

View Document

20/06/9620 June 1996 AUDITOR'S RESIGNATION

View Document

25/01/9625 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

18/08/9518 August 1995 RETURN MADE UP TO 30/07/95; NO CHANGE OF MEMBERS

View Document

12/05/9512 May 1995 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

28/04/9528 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

09/08/949 August 1994 RETURN MADE UP TO 30/07/94; NO CHANGE OF MEMBERS

View Document

09/08/949 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/9320 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

20/08/9320 August 1993 RETURN MADE UP TO 30/07/93; FULL LIST OF MEMBERS

View Document

20/08/9320 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9320 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9221 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9221 September 1992 RETURN MADE UP TO 30/07/92; NO CHANGE OF MEMBERS

View Document

21/09/9221 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9214 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

02/09/922 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/9114 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

26/09/9126 September 1991 RETURN MADE UP TO 30/07/91; FULL LIST OF MEMBERS

View Document

28/11/9028 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

28/11/9028 November 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/11/9028 November 1990 REGISTERED OFFICE CHANGED ON 28/11/90 FROM: 46-54 HIGH STREET INGATESTONE ESSEX CM4

View Document

28/11/9028 November 1990

View Document

28/09/9028 September 1990 ADOPT MEM AND ARTS 21/09/90

View Document

28/09/9028 September 1990 REGISTERED OFFICE CHANGED ON 28/09/90 FROM: 27 ROMFORD ROAD LONDON E15 4LJ

View Document

28/09/9028 September 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/09/9020 September 1990 COMPANY NAME CHANGED PRIMEDYKE IMPORTS & EXPORTS LIMI TED CERTIFICATE ISSUED ON 21/09/90

View Document

30/07/9030 July 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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