THINKTANK MATHS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

05/08/245 August 2024 Total exemption full accounts made up to 2024-05-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/07/2314 July 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

23/05/2323 May 2023 Director's details changed for Dr Cyrille Rene Mathis on 2023-03-31

View Document

23/05/2323 May 2023 Director's details changed for Angela Elliot Mathis on 2023-03-31

View Document

23/05/2323 May 2023 Change of details for Dr Cyrille Rene Mathis as a person with significant control on 2023-03-31

View Document

22/05/2322 May 2023 Change of details for Dr Cyrille Rene Mathis as a person with significant control on 2023-03-31

View Document

22/05/2322 May 2023 Director's details changed for Angela Elliot Mathis on 2023-03-31

View Document

22/05/2322 May 2023 Director's details changed for Dr Cyrille Rene Mathis on 2023-03-31

View Document

22/05/2322 May 2023 Change of details for Angela Elliot Mathis as a person with significant control on 2023-03-31

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 29/05/2017

View Document

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA ELLIOT MATHIS / 25/06/2008

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MATHIS / 22/10/2019

View Document

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / ANGELA MATHIS / 22/10/2019

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/06/167 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/06/158 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/06/142 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM 22 GREAT KING STREET EDINBURGH EH3 6QH

View Document

19/08/1319 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR CYRILLE RENE MATHIS / 12/08/2013

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MATHIS / 12/08/2013

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR CYRILLE RENE MATHIS / 12/08/2013

View Document

19/06/1319 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/05/1229 May 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, SECRETARY SAMUEL HALLIDAY

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, DIRECTOR SAMUEL HALLIDAY

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, DIRECTOR HANNU RAJANIEMI

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/06/1120 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR HANNU RAJANIEMI / 01/10/2009

View Document

03/06/103 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SAMUEL HALLIDAY / 01/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CYRILLE RENE MATHIS / 01/05/2010

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/06/091 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / HANNU RAJANIEMI / 01/06/2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 SUB-DIVISION 26/06/2008

View Document

01/07/081 July 2008 DIRECTOR APPOINTED DR CYRILLE RENE MATHIS

View Document

01/07/081 July 2008 SECRETARY APPOINTED DR SAMUEL HALLIDAY

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED ANGELA ELLIOT MATHIS

View Document

30/06/0830 June 2008 REGISTERED OFFICE CHANGED ON 30/06/2008 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED SECRETARY LINDSAYS WS

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR LINDSAYS W.S. LIMITED

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED DR SAMUEL HALLIDAY

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED DR HANNU JAAKKO RAJANIEMI

View Document

29/05/0829 May 2008 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