ACTION TUTORING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewSecond filing for the appointment of Mr Paul Robert Ward as a director

View Document

21/07/2521 July 2025 NewAppointment of Mr Paul Robert Ward as a director on 2025-07-18

View Document

11/06/2511 June 2025 Termination of appointment of Joanne Conduit-Smith as a director on 2025-06-10

View Document

06/01/256 January 2025 Termination of appointment of Susannah Alice Mary Hardyman as a director on 2024-12-31

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

04/12/244 December 2024 Appointment of Mr Nicholas David Salter Bull as a secretary on 2024-12-02

View Document

04/12/244 December 2024 Termination of appointment of Susannah Alice Mary Hardyman as a secretary on 2024-12-02

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

28/12/2328 December 2023 Second filing for the appointment of Mr Peter Baines as a director

View Document

23/10/2323 October 2023 Registered office address changed from Action Tutoring, the Dock, Tobacco Quay Wapping Lane London E1W 2SF England to Fivefields 8-10 Grosvenor Gardens London SW1W 0DH on 2023-10-23

View Document

23/10/2323 October 2023 Registered office address changed from Fivefields 8-10 Grosvenor Gardens London SW1W 0DH England to Action Tutoring, Fivefields 8-10 Grosvenor Gardens London SW1W 0DH on 2023-10-23

View Document

17/09/2317 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

17/01/2317 January 2023 Appointment of Ms Sarasavi Selvarajah as a director on 2022-12-06

View Document

10/01/2310 January 2023 Appointment of Mrs Abbie Jane Hayes as a director on 2022-12-06

View Document

09/01/239 January 2023 Termination of appointment of Jatin Patel as a director on 2022-12-06

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

26/09/2226 September 2022 Secretary's details changed for Susannah Alice Mary Hardyman on 2018-08-23

View Document

26/09/2226 September 2022 Director's details changed for Ms Susannah Alice Mary Hardyman on 2017-02-17

View Document

26/09/2226 September 2022 Director's details changed for Mr Peter Anthony Baines on 2022-09-26

View Document

11/01/2211 January 2022 Appointment of Mr Mark Andrew Shadrack as a director on 2022-01-06

View Document

11/01/2211 January 2022 Appointment of Mr Andrew Ratcliffe as a director on 2022-01-06

View Document

10/01/2210 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

15/06/2115 June 2021 Termination of appointment of Timothy Graham Mungeam as a director on 2021-06-14

View Document

14/04/2014 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 APPOINTMENT TERMINATED, DIRECTOR FRANCES BECKETT

View Document

01/11/191 November 2019 DIRECTOR APPOINTED MR JATIN PATEL

View Document

02/10/192 October 2019 NOTIFICATION OF PSC STATEMENT ON 24/09/2019

View Document

24/09/1924 September 2019 CESSATION OF DOUGLAS HEARD AS A PSC

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HEARD

View Document

24/09/1924 September 2019 CESSATION OF PETER ANTHONY BAINES AS A PSC

View Document

24/09/1924 September 2019 CESSATION OF SUSANNAH ALICE MARY HARDYMAN AS A PSC

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MS ANNA JANE PAIGE

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MRS JOANNE CONDUIT-SMITH

View Document

08/04/198 April 2019 CURREXT FROM 30/06/2019 TO 31/08/2019

View Document

29/01/1929 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM 15TH FLOOR, TOWER BUILDING 11 YORK ROAD LONDON SE1 7NX ENGLAND

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANITA WHEELER

View Document

17/01/1817 January 2018 30/06/17 UNAUDITED ABRIDGED

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/02/1724 February 2017 DIRECTOR APPOINTED MS ANITA WHEELER

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

01/08/161 August 2016 14/06/16 NO MEMBER LIST

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/01/168 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MS FRANCES MARY BECKETT

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MR ANTONY HAWKINS

View Document

29/09/1529 September 2015 DIRECTOR APPOINTED MR TIM MUNGEAM

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED MR RICHARD AKED

View Document

20/07/1520 July 2015 DIRECTOR APPOINTED MR PETER ANTHONY BAINES

View Document

20/07/1520 July 2015 REGISTERED OFFICE CHANGED ON 20/07/2015 FROM OAKHURST HOLT LANE HOLT WIMBORNE DORSET BH21 7DQ

View Document

20/07/1520 July 2015 SECRETARY'S CHANGE OF PARTICULARS / SUSANNAH ALICE MARY CLARK / 26/04/2014

View Document

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSANNAH ALICE MARY CLARK / 26/04/2014

View Document

20/07/1520 July 2015 Appointment of Mr Peter Anthony Baines as a director on 2014-06-03

View Document

10/07/1510 July 2015 14/06/15 NO MEMBER LIST

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM CAN MEZZANINE 32-36 LOMAN STREET LONDON SE1 0EH

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/08/145 August 2014 SECRETARY'S CHANGE OF PARTICULARS / SUSANNAH ALICE MARY CLARK / 10/06/2014

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS HEARD / 10/06/2014

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSANNAH ALICE MARY CLARK / 10/06/2014

View Document

05/08/145 August 2014 14/06/14 NO MEMBER LIST

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM 75 WESTMINSTER BRIDGE ROAD LONDON SE1 7HS UNITED KINGDOM

View Document

12/02/1412 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/08/136 August 2013 14/06/13 NO MEMBER LIST

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/06/1214 June 2012 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