|
|
02 Feb 2026
|
02 Feb 2026
Registered office address changed from C/O Maths Partnership 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG to Bridge House 9-13 Holbrook Lane Coventry CV6 4AD on 2 February 2026
|
|
|
14 Jul 2025
|
14 Jul 2025
Confirmation statement made on 28 June 2025 with updates
|
|
|
02 Jul 2024
|
02 Jul 2024
Confirmation statement made on 28 June 2024 with updates
|
|
|
31 Jul 2023
|
31 Jul 2023
Confirmation statement made on 28 June 2023 with updates
|
|
|
05 Jul 2022
|
05 Jul 2022
Confirmation statement made on 28 June 2022 with updates
|
|
|
14 Nov 2021
|
14 Nov 2021
Change of details for Mr Sagar Vishnubhai Patel as a person with significant control on 13 November 2021
|
|
|
14 Nov 2021
|
14 Nov 2021
Notification of Preyalbahen Sagar Patel as a person with significant control on 1 July 2019
|
|
|
29 Jul 2021
|
29 Jul 2021
Confirmation statement made on 28 June 2021 with updates
|
|
|
17 Feb 2021
|
17 Feb 2021
Termination of appointment of Bhaveshchandra Purshottam Patel as a director on 15 February 2021
|
|
|
16 Feb 2021
|
16 Feb 2021
Director's details changed
|
|
|
16 Feb 2021
|
16 Feb 2021
Director's details changed
|
|
|
30 Jun 2020
|
30 Jun 2020
Confirmation statement made on 28 June 2020 with updates
|
|
|
11 Feb 2020
|
11 Feb 2020
Secretary's details changed for Mrs Preyalbahen Sagar Patel on 11 February 2020
|
|
|
28 Nov 2019
|
28 Nov 2019
Appointment of Mrs Preyalbahen Sagar Patel as a secretary on 1 July 2019
|
|
|
05 Jul 2019
|
05 Jul 2019
Confirmation statement made on 28 June 2019 with updates
|
|
|
11 Feb 2019
|
11 Feb 2019
Registration of charge 085890290003, created on 8 February 2019
|
|
|
11 Feb 2019
|
11 Feb 2019
Registration of charge 085890290004, created on 8 February 2019
|
|
|
11 Feb 2019
|
11 Feb 2019
Registration of charge 085890290002, created on 8 February 2019
|