MATH LABS HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Appointment of Mr Tomer Raanan as a director on 2024-11-28 |
21/01/2521 January 2025 | Director's details changed for Mr Boaz Shedletsky on 2025-01-21 |
21/01/2521 January 2025 | Director's details changed for Mr Erez Zvi Raanan on 2025-01-21 |
21/01/2521 January 2025 | Director's details changed for Prodipto Binayak Ghosh on 2025-01-21 |
21/01/2521 January 2025 | Director's details changed for Mr Avishai Silvershaz on 2025-01-21 |
21/01/2521 January 2025 | Registered office address changed from 3rd Floor, Norfolk House 106 Saxon Gate West Milton Keynes MK9 2DN England to Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 2025-01-21 |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-05-31 |
10/12/2410 December 2024 | Memorandum and Articles of Association |
10/12/2410 December 2024 | Resolutions |
05/12/245 December 2024 | Appointment of Mr Avishai Silvershaz as a director on 2024-09-24 |
11/10/2411 October 2024 | Statement of capital following an allotment of shares on 2024-09-24 |
08/10/248 October 2024 | Notification of a person with significant control statement |
08/10/248 October 2024 | Cessation of Prodipto Binayak Ghosh as a person with significant control on 2024-09-24 |
08/10/248 October 2024 | Appointment of Mr Boaz Shedletsky as a director on 2024-09-24 |
08/10/248 October 2024 | Cessation of Erez Zvi Raanan as a person with significant control on 2024-09-24 |
09/08/249 August 2024 | Statement of capital following an allotment of shares on 2024-08-08 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
01/05/241 May 2024 | Compulsory strike-off action has been discontinued |
01/05/241 May 2024 | Compulsory strike-off action has been discontinued |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
29/04/2429 April 2024 | Total exemption full accounts made up to 2023-05-31 |
02/10/232 October 2023 | Confirmation statement made on 2023-09-17 with updates |
27/09/2327 September 2023 | Director's details changed for Erez Zvi Raanan on 2022-09-19 |
27/09/2327 September 2023 | Director's details changed for Mr Erez Zvi Raanan on 2022-09-19 |
27/09/2327 September 2023 | Change of details for Erez Zvi Raanan as a person with significant control on 2022-09-19 |
27/09/2327 September 2023 | Change of details for Mr Erez Zvi Raanan as a person with significant control on 2022-09-19 |
27/09/2327 September 2023 | Director's details changed for Mr Erez Zvi Raanan on 2023-09-27 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/05/2330 May 2023 | Total exemption full accounts made up to 2022-05-31 |
12/04/2312 April 2023 | Registered office address changed from 6 Sutton Plaza Office No. 104 Sutton SM1 4FS England to 3rd Floor, Norfolk House 106 Saxon Gate West Milton Keynes MK9 2DN on 2023-04-12 |
12/02/2312 February 2023 | Director's details changed for Prodipto Binayak Ghosh on 2023-02-01 |
12/02/2312 February 2023 | Registered office address changed from 26 Hadleigh Drive Sutton SM2 5BF England to 6 Sutton Plaza Office No. 104 Sutton SM1 4FS on 2023-02-12 |
12/02/2312 February 2023 | Change of details for Prodipto Binayak Ghosh as a person with significant control on 2023-02-01 |
08/12/228 December 2022 | Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3NW England to 26 Hadleigh Drive Sutton SM2 5BF on 2022-12-08 |
07/12/227 December 2022 | Compulsory strike-off action has been discontinued |
07/12/227 December 2022 | Compulsory strike-off action has been discontinued |
06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
01/12/221 December 2022 | Confirmation statement made on 2022-09-17 with updates |
24/10/2224 October 2022 | Statement of capital following an allotment of shares on 2022-10-24 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
05/05/225 May 2022 | Compulsory strike-off action has been discontinued |
05/05/225 May 2022 | Compulsory strike-off action has been discontinued |
05/05/225 May 2022 | Compulsory strike-off action has been discontinued |
04/05/224 May 2022 | Micro company accounts made up to 2021-05-31 |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
11/08/2111 August 2021 | Statement of capital following an allotment of shares on 2021-07-20 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
24/03/2124 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
15/01/2115 January 2021 | CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES |
01/12/201 December 2020 | 30/10/20 STATEMENT OF CAPITAL GBP 217 |
01/12/201 December 2020 | ADOPT ARTICLES 30/10/2020 |
01/12/201 December 2020 | ARTICLES OF ASSOCIATION |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
08/05/198 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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