CAMBRIDGE TUTORING SERVICES LTD

Company Documents

DateDescription
14/08/2514 August 2025 Confirmation statement made on 2025-08-14 with no updates

View Document

22/06/2522 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/08/2426 August 2024 Confirmation statement made on 2024-08-26 with no updates

View Document

22/06/2422 June 2024 Micro company accounts made up to 2023-09-30

View Document

06/01/246 January 2024 Registered office address changed from 27 Old Gloucester Street 27 Old Gloucester Street London WC1N 3AX England to 195-197 Wood Street London E17 3NU on 2024-01-06

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

02/09/232 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

03/06/233 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/06/217 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/09/205 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document

28/06/2028 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/09/183 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SABA AFZAL JAMALL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SABA AFZAL JAMALL

View Document

06/10/176 October 2017 PSC'S CHANGE OF PARTICULARS / MISS SABA JAMALL / 02/09/2016

View Document

05/10/175 October 2017 CESSATION OF SABA JAMALL AS A PSC

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM FIRST FLOOR, 85 GREAT PORTLAND STREET, LONDON FIRST FLOOR, 85 GREAT PORTLAND STREET LONDON W1W 7LT ENGLAND

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM 2 BROOKE VILLA OLD BATH ROAD COLNBROOK SLOUGH BERKSHIRE SL3 0AW ENGLAND

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM 2 BROOKE VILLA 2 BROOKE VILLA, OLD BATH ROAD, COLNBROOK SLOUGH BERKSHIRE SL3 0AW ENGLAND

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES

View Document

05/10/175 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SABA JAMALL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

02/09/162 September 2016 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