MATHSWORLDUK

Stringer House No 34 Stringer House No 34, Leeds, LS10 2QW, West Yorkshire
StatusACTIVE
Company No.08370409
Category
Incorporated22 Jan 2013
Age11 years, 3 months, 27 days
JurisdictionEngland Wales

SUMMARY

MATHSWORLDUK is an active with number 08370409. It was incorporated 11 years, 3 months, 27 days ago, on 22 January 2013. The company address is Stringer House No 34 Stringer House No 34, Leeds, LS10 2QW, West Yorkshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2024

Action Date: 11 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Thomas Wain

Termination date: 2024-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2024

Action Date: 11 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-11

Officer name: Jason Stephen Davison

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2024

Action Date: 15 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Catherine Mary Griffiths

Appointment date: 2024-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2024

Action Date: 15 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-15

Officer name: Dr Christoph Karl Bergemann

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Sep 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA01

Made up date: 2024-01-31

New date: 2023-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2023

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-06

Officer name: Mr Jason Stephen Davison

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2023

Action Date: 15 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark James Rushworth

Appointment date: 2023-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Catherine Lynne Mcclure

Appointment date: 2023-03-10

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2022

Action Date: 20 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ruth Marie Holland

Appointment date: 2022-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Huw Kyffin

Appointment date: 2022-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sam Lewis

Appointment date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2022

Action Date: 24 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Helen Clapham

Appointment date: 2022-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2021

Action Date: 29 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-29

Officer name: Professor Thomas Boulton Ward

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2019

Action Date: 09 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Mary Clarke

Termination date: 2019-07-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Mar 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Roger Anthony Fiskin

Change date: 2018-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Roger Anthony Fiskin

Appointment date: 2017-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 04 Mar 2016

Action Date: 31 Jan 2015

Category: Accounts

Type: AAMD

Made up date: 2015-01-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 04 Mar 2016

Action Date: 31 Jan 2014

Category: Accounts

Type: AAMD

Made up date: 2014-01-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 16 Feb 2016

Action Date: 31 Jan 2014

Category: Accounts

Type: AAMD

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Feb 2015

Action Date: 22 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-22

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2015

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-01

Officer name: Dr Christian Adam Yates

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2014

Action Date: 22 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-02-22

Officer name: Dr Yaakov Jack Abramsky

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Jan 2014

Action Date: 22 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-22

Documents

View document PDF

Move registers to sail company

Date: 27 Jan 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 26 Jan 2014

Category: Address

Type: AD02

Documents

View document PDF

Resolution

Date: 27 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 27 Nov 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Incorporation company

Date: 22 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPIRE GLOBAL NETWORK LIMITED

ASSAY STUDIOS,BIRMINGHAM,B3 1SF

Number:03721474
Status:ACTIVE
Category:Private Limited Company

GL51 CAPITAL LIMITED

STAVERTON COURT,CHELTENHAM,GL51 0UX

Number:09972332
Status:LIQUIDATION
Category:Private Limited Company

NORTH BERWICK COMMUNITY DEVELOPMENT COMPANY

35 WESTGATE,NORTH BERWICK,EH39 4AG

Number:SC599775
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PJ LEGGETT MANAGEMENT LIMITED

UNIT 8 LAKE INDUSTRIAL WAY,ISLE OF WIGHT,PO36 9PL

Number:03503445
Status:LIQUIDATION
Category:Private Limited Company

SOUTH LAKELAND GROUP LIMITED

2ND FLOOR ONE GOSFORTH PARK WAY,NEWCASTLE UPON TYNE,NE12 8ET

Number:05841393
Status:ACTIVE
Category:Private Limited Company

THE SPANISH AND PORTUGUESE JEWS HOME FOR THE AGED

36-44 FORTY AVENUE,WEMBLEY,HA9 8JP

Number:09583708
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source