SCIENCE AND MATHS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/09/2520 September 2025 NewMicro company accounts made up to 2025-02-28

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

30/08/2430 August 2024 Registered office address changed from 11 Moor Road South Gosforth Newcastle upon Tyne NE3 1NN to The Florence Tuition Studio 31 Gosforth Shopping Centre Gosforth Newcastle upon Tyne NE3 1JZ on 2024-08-30

View Document

20/08/2420 August 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

10/11/2310 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

07/08/237 August 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

29/06/2129 June 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

06/07/206 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

10/11/1910 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

14/09/1914 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/11/1818 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

05/07/185 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

19/08/1719 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

16/11/1516 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

16/11/1516 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE LUCHERINI / 06/04/2015

View Document

07/06/157 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 33 GRAHAM PARK ROAD GOSFORTH NEWCASTLE UPON TYNE NE3 4BJ

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

08/11/148 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

09/11/139 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

13/11/1213 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

13/11/1113 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/11/1023 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

22/11/0922 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE LUCHERINI / 21/11/2009

View Document

22/11/0922 November 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 REGISTERED OFFICE CHANGED ON 08/07/2008 FROM 24 PRIMROSE GARDENS LONDON NW3 4TN

View Document

08/07/088 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE LUCHERINI / 06/07/2008

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED SECRETARY PAUL LUCHERINI

View Document

11/01/0811 January 2008 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

11/12/0611 December 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

15/02/0615 February 2006 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 28/02/06

View Document

22/12/0522 December 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0526 October 2005 NEW SECRETARY APPOINTED

View Document

30/12/0430 December 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 SECRETARY RESIGNED

View Document

30/12/0430 December 2004 NEW SECRETARY APPOINTED

View Document

08/11/048 November 2004 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