BHATIA TUITION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-08-22 with updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/09/233 September 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/09/2012 September 2020 CURRSHO FROM 05/04/2021 TO 31/03/2021

View Document

30/08/2030 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

02/01/202 January 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

20/12/1820 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, DIRECTOR VIKRAM BHATIA

View Document

08/06/188 June 2018 CESSATION OF VIKRAM BHATIA AS A PSC

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

20/12/1720 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

03/02/173 February 2017 REGISTERED OFFICE CHANGED ON 03/02/2017 FROM LYNDUM HOUSE 12 HIGH STREET PETERSFIELD GU32 3JG ENGLAND

View Document

03/02/173 February 2017 REGISTERED OFFICE CHANGED ON 03/02/2017 FROM UNIT 209 THE LANSBURY ESTATE LOWER GUILDFORD ROAD KNAPHILL WOKING GU21 2EP ENGLAND

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

30/01/1730 January 2017 REGISTERED OFFICE CHANGED ON 30/01/2017 FROM TUDOR LODGE AUGUSTINE ROAD MINSTER ON SEA SHEERNESS ME12 2LZ ENGLAND

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

12/10/1612 October 2016 REGISTERED OFFICE CHANGED ON 12/10/2016 FROM C/O BILLING & CO LTD TUDOR LODGE AUGUSTINE ROAD MINSTER ON SEA SHEERNESS KENT ME12 2LZ ENGLAND

View Document

03/10/163 October 2016 REGISTERED OFFICE CHANGED ON 03/10/2016 FROM UNIT 209 THE LANSBURY ESTATE LOWER GUILDFORD ROAD KNAPHILL WOKING GU21 2EP

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

23/01/1623 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM C/O IPLAN ACCOUNTING LTD 40 GRACECHURCH STREET IPLAN LONDON EC3V 0BT UNITED KINGDOM

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

24/09/1524 September 2015 REGISTERED OFFICE CHANGED ON 24/09/2015 FROM UNIT 209 THE LANSBURY ESTATE LOWER GUILDFORD ROAD KNAPHILL WOKING GU21 2EP

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

11/02/1511 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

19/12/1419 December 2014 REGISTERED OFFICE CHANGED ON 19/12/2014 FROM 40 GRACECHURCH STREET IPLAN LONDON EC3V 0BT UNITED KINGDOM

View Document

15/10/1415 October 2014 REGISTERED OFFICE CHANGED ON 15/10/2014 FROM UNIT 209 THE LANSBURY ESTATE LOWER GUILDFORD ROAD KNAPHILL WOKING GU21 2EP UNITED KINGDOM

View Document

15/10/1415 October 2014 REGISTERED OFFICE CHANGED ON 15/10/2014 FROM 40 GRACECHURCH STREET IPLAN LONDON EC3V 0BT ENGLAND

View Document

26/02/1426 February 2014 CURREXT FROM 31/01/2015 TO 05/04/2015

View Document

20/01/1420 January 2014 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