MATHS LEARNING LTD

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

21/07/2321 July 2023 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 69 Granville Place High Road North Finchley London N12 0AX on 2023-07-21

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

25/02/2125 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

25/02/2125 February 2021 COMPANY NAME CHANGED AZ PRECISE TRANSLATION LIMITED CERTIFICATE ISSUED ON 25/02/21

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

16/06/2016 June 2020 REGISTERED OFFICE CHANGED ON 16/06/2020 FROM 69 GRANVILLE PLACE HIGH ROAD NORTH FINCHLEY LONDON N12 0AX ENGLAND

View Document

26/05/2026 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / NADIA YASSINE / 25/05/2020

View Document

26/05/2026 May 2020 REGISTERED OFFICE CHANGED ON 26/05/2020 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

01/06/191 June 2019 DISS40 (DISS40(SOAD))

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

21/05/1921 May 2019 FIRST GAZETTE

View Document

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

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / MISS NADIA YASSINE / 29/05/2018

View Document

06/04/186 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

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

View Accounts

07/02/187 February 2018 DISS40 (DISS40(SOAD))

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

09/04/179 April 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

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

View Accounts

09/11/169 November 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

24/03/1624 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

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

View Accounts

26/02/1526 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information