CARFAX TUTORIAL ESTABLISHMENT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Order of court to wind up |
12/06/2512 June 2025 | Registered office address changed from 39-42 Hythe Bridge Street Oxford OX1 2EP England to 7 Denchworth Road Wantage OX12 9AU on 2025-06-12 |
30/04/2530 April 2025 | Unaudited abridged accounts made up to 2024-07-31 |
27/04/2527 April 2025 | Previous accounting period extended from 2024-07-30 to 2024-07-31 |
23/11/2423 November 2024 | Compulsory strike-off action has been discontinued |
23/11/2423 November 2024 | Compulsory strike-off action has been discontinued |
21/11/2421 November 2024 | Confirmation statement made on 2024-10-29 with no updates |
21/11/2421 November 2024 | Unaudited abridged accounts made up to 2023-07-30 |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
06/07/246 July 2024 | Compulsory strike-off action has been discontinued |
06/07/246 July 2024 | Compulsory strike-off action has been discontinued |
05/07/245 July 2024 | Total exemption full accounts made up to 2022-07-31 |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
22/11/2322 November 2023 | Confirmation statement made on 2023-10-29 with no updates |
30/07/2330 July 2023 | Annual accounts for year ending 30 Jul 2023 |
24/07/2324 July 2023 | Previous accounting period shortened from 2022-07-31 to 2022-07-30 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-29 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
10/11/2110 November 2021 | Confirmation statement made on 2021-10-29 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
28/05/2128 May 2021 | 31/07/20 TOTAL EXEMPTION FULL |
29/10/2029 October 2020 | CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES |
22/09/2022 September 2020 | CESSATION OF CARFAX EDUCATION LIMITED AS A PSC |
22/09/2022 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER FAHEDOVICH NIKITICH / 01/08/2020 |
22/09/2022 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER NIKITICH |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
17/06/2017 June 2020 | 31/07/19 TOTAL EXEMPTION FULL |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
03/05/193 May 2019 | 31/07/18 TOTAL EXEMPTION FULL |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
06/07/186 July 2018 | 31/07/17 TOTAL EXEMPTION FULL |
17/11/1717 November 2017 | CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES |
04/05/174 May 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
05/11/155 November 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
11/05/1511 May 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
12/12/1412 December 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
02/05/142 May 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
29/10/1329 October 2013 | Annual return made up to 29 October 2013 with full list of shareholders |
07/06/137 June 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
12/12/1212 December 2012 | Annual return made up to 29 October 2012 with full list of shareholders |
02/05/122 May 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
27/02/1227 February 2012 | REGISTERED OFFICE CHANGED ON 27/02/2012 FROM 48 LANGHAM STREET LONDON W1W 7AY UNITED KINGDOM |
29/11/1129 November 2011 | Annual return made up to 29 October 2011 with full list of shareholders |
03/11/113 November 2011 | PREVSHO FROM 31/10/2011 TO 31/07/2011 |
29/10/1029 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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