MATHOS DESIGN LTD.

Company Documents

DateDescription
04/06/254 June 2025 Micro company accounts made up to 2025-05-16

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

16/05/2516 May 2025 Annual accounts for year ending 16 May 2025

View Accounts

28/03/2528 March 2025 Termination of appointment of Thomas Henry Pearce as a director on 2025-03-27

View Document

08/01/258 January 2025 Micro company accounts made up to 2024-05-16

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

16/05/2416 May 2024 Annual accounts for year ending 16 May 2024

View Accounts

06/02/246 February 2024 Micro company accounts made up to 2023-05-16

View Document

07/09/237 September 2023 Secretary's details changed for Ms Erika Judith James on 2023-09-05

View Document

16/05/2316 May 2023 Annual accounts for year ending 16 May 2023

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

12/10/2212 October 2022 Micro company accounts made up to 2022-05-16

View Document

16/05/2216 May 2022 Annual accounts for year ending 16 May 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

29/07/2129 July 2021 Registered office address changed from Pickle Farm Deverill Road Sutton Veny Warminster Wiltshire BA12 7BZ England to 1 the Hatchery Deverill Road Sutton Veny Warminster BA12 7BZ on 2021-07-29

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2021-05-16

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-05-11 with no updates

View Document

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 16/05/20

View Document

16/05/2116 May 2021 Annual accounts for year ending 16 May 2021

View Accounts

16/05/2016 May 2020 Annual accounts for year ending 16 May 2020

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

10/02/2010 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 16/05/19

View Document

22/08/1922 August 2019 COMPANY NAME CHANGED WOBWOB ELECTRIC VEHICLES LTD. CERTIFICATE ISSUED ON 22/08/19

View Document

16/05/1916 May 2019 Annual accounts for year ending 16 May 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

11/05/1811 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 10/05/18

View Document

10/05/1810 May 2018 Annual accounts for year ending 10 May 2018

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

25/05/1725 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/05/17

View Document

18/05/1718 May 2017 Annual accounts for year ending 18 May 2017

View Accounts

16/05/1716 May 2017 PREVSHO FROM 31/05/2017 TO 16/05/2017

View Document

16/05/1716 May 2017 SECRETARY APPOINTED MS ERIKA JUDITH JAMES

View Document

12/05/1612 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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