MYMATHS LIMITED

06978472
OXFORD UNIVERSITY PRESS GREAT CLARENDON STREET OXFORD OX2 6DP

Documents

Documents
Date Category Description Pages
09 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2023 accounts Annual Accounts 5 Buy now
09 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2022 accounts Annual Accounts 5 Buy now
10 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2021 accounts Annual Accounts 4 Buy now
04 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2021 officers Appointment of director (Ms Gillian Mary Bisset) 2 Buy now
15 Jul 2021 officers Termination of appointment of director (Kevin James Brown) 1 Buy now
12 Nov 2020 accounts Annual Accounts 4 Buy now
05 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2020 resolution Resolution 19 Buy now
28 Feb 2020 officers Termination of appointment of secretary (John Patrick Walsh) 1 Buy now
30 Sep 2019 accounts Annual Accounts 4 Buy now
01 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2019 officers Change of particulars for secretary (John Patrick Walsh) 1 Buy now
16 Apr 2019 officers Change of particulars for director (Mr Kevin James Brown) 2 Buy now
09 Nov 2018 accounts Annual Accounts 4 Buy now
05 Nov 2018 officers Termination of appointment of director (Katharine Yeoman Harris) 1 Buy now
07 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2017 accounts Annual Accounts 5 Buy now
09 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2017 accounts Annual Accounts 5 Buy now
04 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Aug 2016 officers Change of particulars for director (Mr Kevin James Brown) 2 Buy now
19 May 2016 accounts Annual Accounts 5 Buy now
11 Aug 2015 annual-return Annual Return 5 Buy now
06 Jun 2015 accounts Annual Accounts 5 Buy now
24 Apr 2015 officers Change of particulars for secretary (John Patrick Walsh) 1 Buy now
07 Aug 2014 annual-return Annual Return 4 Buy now
07 Aug 2014 officers Change of particulars for director (Ms Katherine Yeoman Harris) 2 Buy now
19 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 May 2014 accounts Annual Accounts 7 Buy now
05 Aug 2013 annual-return Annual Return 4 Buy now
10 Jun 2013 accounts Annual Accounts 17 Buy now
24 Aug 2012 annual-return Annual Return 4 Buy now
24 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Mar 2012 accounts Annual Accounts 9 Buy now
27 Jan 2012 officers Appointment of secretary (John Patrick Walsh) 3 Buy now
09 Jan 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Dec 2011 officers Appointment of director (Katharine Yeoman Harris) 4 Buy now
19 Dec 2011 officers Appointment of director (Kevin James Brown) 4 Buy now
12 Dec 2011 officers Termination of appointment of director (Cassandra Jackson) 2 Buy now
12 Dec 2011 officers Termination of appointment of director (Alan Jackson) 2 Buy now
12 Dec 2011 officers Termination of appointment of director (Stephen Bailey) 2 Buy now
04 Aug 2011 annual-return Annual Return 5 Buy now
11 Mar 2011 accounts Annual Accounts 10 Buy now
17 Aug 2010 officers Appointment of director (Mr Stephen Geoffrey Bailey) 2 Buy now
06 Aug 2010 annual-return Annual Return 4 Buy now
06 Aug 2010 officers Change of particulars for director (Mrs Cassandra Jane Jackson) 2 Buy now
06 Aug 2010 officers Change of particulars for director (Mr Alan Glyn Jackson) 2 Buy now
23 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Sep 2009 resolution Resolution 1 Buy now
03 Aug 2009 incorporation Incorporation Company 18 Buy now