AL TUTORS LTD

Company Documents

DateDescription
11/07/2511 July 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

19/02/2519 February 2025 Compulsory strike-off action has been discontinued

View Document

19/02/2519 February 2025 Compulsory strike-off action has been discontinued

View Document

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

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

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

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

10/07/2310 July 2023 Director's details changed for Mrs Onyinyechi Lauretta Agbugba on 2023-07-10

View Document

08/07/238 July 2023 Change of details for Mrs Onyinyechi Lauretta Agbugba as a person with significant control on 2023-07-08

View Document

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

View Document

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

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/04/225 April 2022 Micro company accounts made up to 2021-06-30

View Document

06/08/216 August 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/07/2010 July 2020 PSC'S CHANGE OF PARTICULARS / MRS LAURETTA ONYINYECHI AGBUGBA / 10/07/2020

View Document

10/07/2010 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURETTA ONYINYECHI AGBUGBA / 10/07/2020

View Document

23/06/2023 June 2020 REGISTERED OFFICE CHANGED ON 23/06/2020 FROM 6 GALLUS CLOSE LONDON N21 1JR ENGLAND

View Document

13/06/2013 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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