GLOBAL TUTORS AND COACHES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/09/2528 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 20/02/2520 February 2025 | Confirmation statement made on 2025-02-19 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 28/09/2428 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 19/02/2419 February 2024 | Confirmation statement made on 2024-02-19 with no updates |
| 12/02/2412 February 2024 | Confirmation statement made on 2024-02-12 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 05/10/235 October 2023 | Total exemption full accounts made up to 2022-12-31 |
| 07/07/237 July 2023 | Registered office address changed from 210 Church Road Gateway Business Centre Leyton London E10 7JQ to 374 Ley Street Ilford IG1 4AE on 2023-07-07 |
| 13/02/2313 February 2023 | Confirmation statement made on 2023-02-12 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 21/02/2221 February 2022 | Confirmation statement made on 2022-02-12 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 01/10/211 October 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 21/12/2021 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 26/02/2026 February 2020 | DISS40 (DISS40(SOAD)) |
| 25/02/2025 February 2020 | FIRST GAZETTE |
| 23/02/2023 February 2020 | CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 15/12/1815 December 2018 | CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES |
| 28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 15/03/1715 March 2017 | DISS40 (DISS40(SOAD)) |
| 14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES |
| 28/02/1728 February 2017 | FIRST GAZETTE |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 07/01/167 January 2016 | Annual return made up to 2 December 2015 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 11/02/1511 February 2015 | Annual return made up to 2 December 2014 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 30/09/1430 September 2014 | APPOINTMENT TERMINATED, DIRECTOR EWURA EWUSI |
| 30/09/1430 September 2014 | DIRECTOR APPOINTED MR MATHEW KOBINA EWUSIE |
| 14/01/1414 January 2014 | APPOINTMENT TERMINATED, DIRECTOR AUGUSTINE SAGOE |
| 14/01/1414 January 2014 | DIRECTOR APPOINTED MRS EWURA ADWOA EWUSI |
| 10/01/1410 January 2014 | Annual return made up to 2 December 2013 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 02/09/132 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 19/01/1319 January 2013 | Annual return made up to 2 December 2012 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 31/05/1231 May 2012 | COMPANY NAME CHANGED THE BOARDHOUSE TUITION AND TRAINING CENTRE LIMITED CERTIFICATE ISSUED ON 31/05/12 |
| 21/05/1221 May 2012 | REGISTERED OFFICE CHANGED ON 21/05/2012 FROM 320 LEYTON HIGH ROAD LEYTON LONDON W10 5PW ENGLAND |
| 02/12/112 December 2011 | 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