MATHS ON TOAST
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | First Gazette notice for voluntary strike-off |
24/06/2524 June 2025 New | First Gazette notice for voluntary strike-off |
16/06/2516 June 2025 | Application to strike the company off the register |
22/05/2522 May 2025 | Termination of appointment of Sarah Joanne Watzek as a director on 2025-05-08 |
22/05/2522 May 2025 | Termination of appointment of Gemma Francesca Mann as a secretary on 2025-05-08 |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-02-29 |
01/05/241 May 2024 | Previous accounting period extended from 2023-08-31 to 2024-02-29 |
01/05/241 May 2024 | Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to C/O Andy Nash Accounting & Consultancy Units 24 & 25 Goodsheds Container Village Hood Road Barry CF62 5QU on 2024-05-01 |
18/12/2318 December 2023 | Registered office address changed from 167-169 167-169 Great Portland Street London W1W 5PF England to 167-169 Great Portland Street London W1W 5PF on 2023-12-18 |
18/12/2318 December 2023 | Registered office address changed from Ncc Space, Block D New City College, Hackney Campus Falkirk Street London N1 6HQ England to 167-169 167-169 Great Portland Street London W1W 5PF on 2023-12-18 |
18/12/2318 December 2023 | Termination of appointment of Krystle Toni Mcgilvery as a director on 2023-08-31 |
18/12/2318 December 2023 | Termination of appointment of Alliu Oluwadamilola Solebo as a director on 2023-08-31 |
11/09/2311 September 2023 | Confirmation statement made on 2023-08-30 with no updates |
08/06/238 June 2023 | Total exemption full accounts made up to 2022-08-31 |
02/03/222 March 2022 | Resolutions |
02/03/222 March 2022 | Resolutions |
03/12/213 December 2021 | Memorandum and Articles of Association |
15/06/2115 June 2021 | Termination of appointment of Reena O'neill as a director on 2021-05-24 |
30/08/2030 August 2020 | CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES |
01/06/201 June 2020 | 31/08/19 TOTAL EXEMPTION FULL |
29/05/2029 May 2020 | DIRECTOR APPOINTED MR ALLIU OLUWADAMILOLA SOLEBO |
29/05/2029 May 2020 | REGISTERED OFFICE CHANGED ON 29/05/2020 FROM EDSPACE, BLOCK D HACKNEY COMMUNITY COLLEGE FALKIRK STREET LONDON N1 6HQ UNITED KINGDOM |
29/05/2029 May 2020 | DIRECTOR APPOINTED MS SARAH JOANNE WATZEK |
10/09/1910 September 2019 | CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES |
03/07/193 July 2019 | APPOINTMENT TERMINATED, DIRECTOR PAUL WILMOTT |
20/06/1920 June 2019 | APPOINTMENT TERMINATED, DIRECTOR HOLLY MCGIVERN |
05/06/195 June 2019 | 31/08/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | SECRETARY APPOINTED MISS GEMMA FRANCESCA MANN |
30/08/1830 August 2018 | CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES |
30/08/1830 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE MARIANNE ROSINE SMITH / 30/08/2018 |
02/08/182 August 2018 | APPOINTMENT TERMINATED, DIRECTOR REBECCA MCCAFFRY |
20/05/1820 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
11/01/1811 January 2018 | DIRECTOR APPOINTED MISS KRYSTLE TONI MCGILVERY |
22/11/1722 November 2017 | REGISTERED OFFICE CHANGED ON 22/11/2017 FROM TOP FLOOR 1 BERMONDSEY SQUARE LONDON SE1 3UN |
13/09/1713 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS HOLLY ELIZABETH MARSHALL / 02/09/2017 |
13/09/1713 September 2017 | CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
17/05/1717 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
21/09/1621 September 2016 | CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES |
21/09/1621 September 2016 | DIRECTOR APPOINTED MS REENA O'NEILL |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
26/05/1626 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
11/11/1511 November 2015 | APPOINTMENT TERMINATED, DIRECTOR BHAVINI PANDYA |
04/09/154 September 2015 | 30/08/15 NO MEMBER LIST |
04/09/154 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DR ALISON CLARK-WILSON / 01/02/2013 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
10/08/1510 August 2015 | DIRECTOR APPOINTED MS REBECCA MARY MCCAFFRY |
08/06/158 June 2015 | 31/08/14 TOTAL EXEMPTION FULL |
31/10/1431 October 2014 | REGISTERED OFFICE CHANGED ON 31/10/2014 FROM CAN MEZZANINE 32-36 LOMAN STREET LONDON SE1 0EH |
24/09/1424 September 2014 | 30/08/14 NO MEMBER LIST |
14/08/1414 August 2014 | DIRECTOR APPOINTED MS HOLLY ELIZABETH MARSHALL |
14/05/1414 May 2014 | 31/08/13 TOTAL EXEMPTION FULL |
20/02/1420 February 2014 | DIRECTOR APPOINTED MS BHAVINI PANDYA |
30/08/1330 August 2013 | 30/08/13 NO MEMBER LIST |
13/06/1313 June 2013 | REGISTERED OFFICE CHANGED ON 13/06/2013 FROM 14 WESTMEAD LONDON SW15 5BQ |
24/10/1224 October 2012 | DIRECTOR APPOINTED DR ALISON CLARK-WILSON |
24/10/1224 October 2012 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA FITZSIMMONS |
30/08/1230 August 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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