365 TUTOR LIMITED

Company Documents

DateDescription
18/07/2418 July 2024 Administrator's progress report

View Document

18/07/2418 July 2024 Notice of extension of period of Administration

View Document

18/07/2418 July 2024 Administrator's progress report

View Document

28/11/2328 November 2023 Statement of affairs with form AM02SOA

View Document

23/08/2323 August 2023 Change of name notice

View Document

23/08/2323 August 2023 Certificate of change of name

View Document

11/08/2311 August 2023 Statement of administrator's proposal

View Document

11/08/2311 August 2023 Notice of deemed approval of proposals

View Document

17/07/2317 July 2023 Appointment of an administrator

View Document

17/07/2317 July 2023 Registered office address changed from 150 Minories London EC3N 1LS United Kingdom to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2023-07-17

View Document

24/05/2324 May 2023 Director's details changed for Mr William Berritt on 2023-05-22

View Document

30/01/2330 January 2023 Registered office address changed from 2nd Floor College House 17 King Edwards Road Ruislip London HA4 7AE United Kingdom to 150 Minories London EC3N 1LS on 2023-01-30

View Document

06/01/236 January 2023 Cessation of William Berritt as a person with significant control on 2023-01-01

View Document

06/01/236 January 2023 Previous accounting period extended from 2022-10-31 to 2022-12-31

View Document

06/01/236 January 2023 Notification of Teber Group Ltd as a person with significant control on 2023-01-01

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

22/09/2222 September 2022 Satisfaction of charge 129225610001 in full

View Document

13/09/2213 September 2022 Registration of charge 129225610002, created on 2022-09-09

View Document

07/01/227 January 2022 Compulsory strike-off action has been discontinued

View Document

07/01/227 January 2022 Compulsory strike-off action has been discontinued

View Document

06/01/226 January 2022 Confirmation statement made on 2021-10-01 with updates

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

13/12/2113 December 2021 Registration of charge 129225610001, created on 2021-12-10

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

02/10/202 October 2020 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