AL TUTORS LTD
Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 | Confirmation statement made on 2025-06-12 with no updates |
19/02/2519 February 2025 | Compulsory strike-off action has been discontinued |
19/02/2519 February 2025 | Compulsory strike-off action has been discontinued |
18/02/2518 February 2025 | Registered office address changed from PO Box 4385 12668276 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London W1W 7LT on 2025-02-18 |
31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
01/07/241 July 2024 | Confirmation statement made on 2024-06-12 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/02/2428 February 2024 | Registered office address changed to PO Box 4385, 12668276 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-28 |
17/07/2317 July 2023 | Confirmation statement made on 2023-06-12 with no updates |
10/07/2310 July 2023 | Director's details changed for Mrs Onyinyechi Lauretta Agbugba on 2023-07-10 |
08/07/238 July 2023 | Change of details for Mrs Onyinyechi Lauretta Agbugba as a person with significant control on 2023-07-08 |
08/07/238 July 2023 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Vision 25 Innova Business Park Electric Avenue London EN3 7GD on 2023-07-08 |
08/07/238 July 2023 | Registered office address changed from Vision 25 Innova Business Park Electric Avenue London EN3 7GD England to Vision 25 Electric Avenue Innova Business Park London EN3 7GD on 2023-07-08 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
05/04/225 April 2022 | Micro company accounts made up to 2021-06-30 |
06/08/216 August 2021 | Confirmation statement made on 2021-06-12 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
10/07/2010 July 2020 | PSC'S CHANGE OF PARTICULARS / MRS LAURETTA ONYINYECHI AGBUGBA / 10/07/2020 |
10/07/2010 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURETTA ONYINYECHI AGBUGBA / 10/07/2020 |
23/06/2023 June 2020 | REGISTERED OFFICE CHANGED ON 23/06/2020 FROM 6 GALLUS CLOSE LONDON N21 1JR ENGLAND |
13/06/2013 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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