COMPLETE 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
13/05/2513 May 2025 Total exemption full accounts made up to 2024-11-30

View Document

05/12/245 December 2024 Director's details changed for Mr Lewis Ken Wilding on 2024-12-05

View Document

05/12/245 December 2024 Director's details changed for Mr Matthew Paul Phillpott on 2024-12-05

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

15/10/2415 October 2024 Director's details changed for Mr Lewis Ken Wilding on 2024-05-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

18/02/2418 February 2024 Memorandum and Articles of Association

View Document

17/02/2417 February 2024 Resolutions

View Document

17/02/2417 February 2024 Resolutions

View Document

17/02/2417 February 2024 Resolutions

View Document

14/02/2414 February 2024 Change of share class name or designation

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

20/12/2020 December 2020 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 1 DUCKETT STREET SKIPTON NORTH YORKSHIRE BD23 2EJ ENGLAND

View Document

18/12/1918 December 2019 30/11/19 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

21/06/1921 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEWIS KEN WILDING

View Document

21/06/1921 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER MICHEAL ARTHUR NAYLOR

View Document

21/12/1821 December 2018 30/11/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

03/01/183 January 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

21/06/1721 June 2017 SOLVENCY STATEMENT DATED 05/06/17

View Document

21/06/1721 June 2017 21/06/17 STATEMENT OF CAPITAL GBP 95000

View Document

21/06/1721 June 2017 REDUCE ISSUED CAPITAL 05/06/2017

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED MR MATTHEW PAUL PHILLPOTT

View Document

06/04/176 April 2017 CURREXT FROM 30/06/2017 TO 30/11/2017

View Document

20/06/1620 June 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