MATHSYS LTD

Company Documents

DateDescription
02/04/252 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

11/03/2511 March 2025 Registered office address changed from 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-03-11

View Document

22/03/2422 March 2024 Liquidators' statement of receipts and payments to 2024-01-18

View Document

09/02/239 February 2023 Appointment of a voluntary liquidator

View Document

09/02/239 February 2023 Statement of affairs

View Document

31/01/2331 January 2023 Resolutions

View Document

31/01/2331 January 2023 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2023-01-31

View Document

31/01/2331 January 2023 Resolutions

View Document

27/11/2227 November 2022 Confirmation statement made on 2022-11-27 with updates

View Document

13/11/2213 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-27 with updates

View Document

17/05/2117 May 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

10/12/2010 December 2020 REGISTERED OFFICE CHANGED ON 10/12/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES

View Document

08/06/208 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

06/06/196 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

17/10/1817 October 2018 CESSATION OF ROOPA GOWDA AS A PSC

View Document

17/10/1817 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJ GOWDA

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, SECRETARY ROOPA GOWDA

View Document

02/07/182 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJ GOWDA / 29/01/2018

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

16/11/1716 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/11/2017

View Document

16/11/1716 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROOPA GOWDA

View Document

21/07/1721 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/11/1527 November 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

11/05/1511 May 2015 PREVSHO FROM 05/04/2015 TO 30/11/2014

View Document

01/05/151 May 2015 PREVEXT FROM 30/11/2014 TO 05/04/2015

View Document

27/03/1527 March 2015 25/03/15 STATEMENT OF CAPITAL GBP 2

View Document

20/03/1520 March 2015 REGISTERED OFFICE CHANGED ON 20/03/2015 FROM 20 BRIGHTON ROAD ALVASTON DERBY DE24 8SY

View Document

10/12/1410 December 2014 CHANGE PERSON AS DIRECTOR

View Document

05/12/145 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

20/10/1420 October 2014 SECRETARY APPOINTED MRS ROOPA GOWDA

View Document

14/08/1414 August 2014 COMPANY NAME CHANGED RR DESIGN SOLUTIONS LIMITED CERTIFICATE ISSUED ON 14/08/14

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJ GOWDA / 14/04/2014

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJU KARAGOWDA KUTTAVADI / 14/04/2014

View Document

05/04/145 April 2014 REGISTERED OFFICE CHANGED ON 05/04/2014 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

27/11/1327 November 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJU KARAGOWDA KUTTAVADI / 17/12/2012

View Document

27/11/1227 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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