GENERICMATHS LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewResolutions

View Document

04/08/254 August 2025 NewAppointment of a voluntary liquidator

View Document

04/08/254 August 2025 NewRegistered office address changed from I4 Newcastle Enterprise Centres Albion Row Newcastle upon Tyne NE6 1LL to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2025-08-04

View Document

04/08/254 August 2025 NewStatement of affairs

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

23/04/2523 April 2025 Termination of appointment of Alexander Stewart Mellstrom as a director on 2024-04-23

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2022-08-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

01/12/211 December 2021 Total exemption full accounts made up to 2020-08-31

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD HUNTER

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, SECRETARY RICHARD HUNTER

View Document

14/05/2014 May 2020 DIRECTOR APPOINTED MR ALEXANDER STEWART MELLSTROM

View Document

14/05/2014 May 2020 DIRECTOR APPOINTED MISS CLAUDIA ELIZABETH CONSTABLE

View Document

28/04/2028 April 2020 CESSATION OF RICHARD EDWARD HUNTER AS A PSC

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD GREGORY

View Document

14/10/1914 October 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

31/10/1831 October 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, DIRECTOR VALERIE CONSTABLE

View Document

21/08/1721 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CONSTABLE / 15/08/2017

View Document

21/08/1721 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS VALERIE CONSTABLE / 15/08/2017

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

17/05/1717 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

19/01/1719 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD HUNTER / 07/01/2017

View Document

19/01/1719 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS VALERIE CONSTABLE / 07/01/2017

View Document

19/01/1719 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CONSTABLE / 07/01/2017

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/08/1514 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM 19-20 QUAYSIDE BUSINESS DEVELOPMENT CENTRE ALBION ROW EAST QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE6 1LL

View Document

11/08/1411 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD HUNTER / 20/06/2014

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/08/1320 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/09/1218 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD EDWARD HUNTER / 01/06/2012

View Document

18/09/1218 September 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/08/1122 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED MR ALAN CONSTABLE

View Document

14/08/1114 August 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/10/1027 October 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/03/108 March 2010 24/02/10 STATEMENT OF CAPITAL GBP 11.43

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR STEPEN MURRAY

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICK MURRAY

View Document

18/08/0918 August 2009 DIRECTOR APPOINTED RICHARD SHANE GREGORY

View Document

11/08/0911 August 2009 DIRECTOR APPOINTED PATRICK JOHN MURRAY

View Document

11/08/0911 August 2009 DIRECTOR APPOINTED STEPEN FRANCIS MURRAY

View Document

10/08/0910 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

07/08/097 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED KAMRAN PASHA KHOKHAR

View Document

22/12/0822 December 2008 SUB DIVISION 18/12/2008

View Document

22/12/0822 December 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/12/0822 December 2008 S-DIV

View Document

26/11/0826 November 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

21/08/0821 August 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

08/10/078 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0722 August 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM: SANDGATE HOUSE 102 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE1 3DX

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

11/09/0611 September 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 REGISTERED OFFICE CHANGED ON 29/06/05 FROM: 15 FIELDHOUSE CLOSE HEPSCOTT MORPETH NORTHUMBERLAND NE61 6LU

View Document

17/11/0417 November 2004 NEW DIRECTOR APPOINTED

View Document

17/11/0417 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/11/0417 November 2004 CHANGEOF RO, SEC & DIR 05/08/04

View Document

12/08/0412 August 2004 SECRETARY RESIGNED

View Document

12/08/0412 August 2004 REGISTERED OFFICE CHANGED ON 12/08/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

05/08/045 August 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