MYMATHS LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewMemorandum and Articles of Association

View Document

10/09/2510 September 2025 NewResolutions

View Document

08/08/258 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

28/10/2428 October 2024 Accounts for a dormant company made up to 2024-08-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

20/10/2320 October 2023 Accounts for a dormant company made up to 2023-08-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

21/12/2221 December 2022 Accounts for a dormant company made up to 2022-08-31

View Document

13/12/2113 December 2021 Accounts for a dormant company made up to 2021-08-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

15/07/2115 July 2021 Termination of appointment of Kevin James Brown as a director on 2021-07-02

View Document

15/07/2115 July 2021 Appointment of Ms Gillian Mary Bisset as a director on 2021-07-02

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

04/03/204 March 2020 ADOPT ARTICLES 27/02/2020

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, SECRETARY JOHN WALSH

View Document

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

17/04/1917 April 2019 SECRETARY'S CHANGE OF PARTICULARS / JOHN PATRICK WALSH / 16/04/2019

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES BROWN / 16/04/2019

View Document

09/11/189 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR KATHARINE HARRIS

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

05/12/175 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

23/01/1723 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

04/08/164 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES BROWN / 04/08/2015

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

19/05/1619 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

11/08/1511 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

06/06/156 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

24/04/1524 April 2015 SECRETARY'S CHANGE OF PARTICULARS / JOHN PATRICK WALSH / 17/04/2015

View Document

07/08/147 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHERINE YEOMAN HARRIS / 05/12/2011

View Document

07/08/147 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

19/06/1419 June 2014 REGISTERED OFFICE CHANGED ON 19/06/2014 FROM C/O FINANCE DEPARTMENT OXFORD UNIVERSITY PRESS GREAT CLARENDON STREET OXFORD OX2 6DP ENGLAND

View Document

21/05/1421 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

05/08/135 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

10/06/1310 June 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

24/08/1224 August 2012 REGISTERED OFFICE CHANGED ON 24/08/2012 FROM OXFORD UNIVERSITY PRESS GREAT CLARENDON STREET OXFORD OXON OX2 6DP

View Document

24/08/1224 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/01/1227 January 2012 SECRETARY APPOINTED JOHN PATRICK WALSH

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM LICHFIELD BUSINESS VILLAGE STAFFORDSHIRE UNIVERSITY THE FRIARY LICHFIELD STAFFORDSHIRE WS13 6QG

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED KATHARINE YEOMAN HARRIS

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED KEVIN JAMES BROWN

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN JACKSON

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BAILEY

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR CASSANDRA JACKSON

View Document

04/08/114 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED MR STEPHEN GEOFFREY BAILEY

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CASSANDRA JANE JACKSON / 03/08/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GLYN JACKSON / 03/08/2010

View Document

06/08/106 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

23/12/0923 December 2009 REGISTERED OFFICE CHANGED ON 23/12/2009 FROM C/O BDO STOY HAYWARD 125 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 3SD

View Document

03/09/093 September 2009 SECTION 190 01/09/2009

View Document

03/08/093 August 2009 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