MY TUTORWEB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-06-21 with updates

View Document

03/06/253 June 2025 Termination of appointment of Ariel Hersh as a director on 2025-05-22

View Document

03/06/253 June 2025 Termination of appointment of Anne Marie Huby as a director on 2025-05-22

View Document

03/06/253 June 2025 Appointment of Paul Benjamin Mishkin as a director on 2025-05-22

View Document

03/06/253 June 2025 Termination of appointment of Robert Michael Henry as a director on 2025-05-22

View Document

03/06/253 June 2025 Termination of appointment of James Harry Spencer Grant as a director on 2025-05-22

View Document

03/06/253 June 2025 Termination of appointment of Mark Jonathan Charles Livingstone as a director on 2025-05-22

View Document

11/03/2511 March 2025 Statement of capital following an allotment of shares on 2025-03-11

View Document

06/03/256 March 2025 Statement of capital following an allotment of shares on 2025-03-06

View Document

03/02/253 February 2025 Statement of capital following an allotment of shares on 2025-02-03

View Document

06/10/246 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

27/09/2427 September 2024 Statement of capital following an allotment of shares on 2024-09-26

View Document

21/09/2421 September 2024 Statement of capital following an allotment of shares on 2024-09-20

View Document

05/08/245 August 2024 Appointment of Mr Mark Jonathan Charles Livingstone as a director on 2024-07-03

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-21 with updates

View Document

07/06/247 June 2024 Appointment of Mr Robert Michael Henry as a director on 2024-05-29

View Document

07/06/247 June 2024 Termination of appointment of Matthew Sidney Mead as a director on 2024-05-29

View Document

13/05/2413 May 2024 Second filing for the termination of Christopher David Sheppard as a director

View Document

19/04/2419 April 2024 Statement of capital following an allotment of shares on 2024-04-18

View Document

04/03/244 March 2024 Termination of appointment of Christopher David Sheppard as a director on 2023-02-23

View Document

04/03/244 March 2024 Appointment of Mr Ariel Hersh as a director on 2024-02-23

View Document

26/02/2426 February 2024 Statement of capital following an allotment of shares on 2024-02-26

View Document

19/02/2419 February 2024 Statement of capital following an allotment of shares on 2024-02-19

View Document

29/01/2429 January 2024 Statement of capital following an allotment of shares on 2024-01-29

View Document

25/01/2425 January 2024 Second filing of a statement of capital following an allotment of shares on 2024-01-15

View Document

25/01/2425 January 2024 Second filing of a statement of capital following an allotment of shares on 2023-11-29

View Document

23/01/2423 January 2024 Memorandum and Articles of Association

View Document

23/01/2423 January 2024 Statement of capital following an allotment of shares on 2024-01-23

View Document

19/01/2419 January 2024 Statement of capital following an allotment of shares on 2024-01-19

View Document

15/01/2415 January 2024 Statement of capital following an allotment of shares on 2024-01-15

View Document

14/01/2414 January 2024 Resolutions

View Document

14/01/2414 January 2024 Resolutions

View Document

14/01/2414 January 2024 Resolutions

View Document

14/01/2414 January 2024 Resolutions

View Document

06/12/236 December 2023 Statement of capital following an allotment of shares on 2023-12-06

View Document

01/12/231 December 2023 Statement of capital following an allotment of shares on 2023-11-29

View Document

28/11/2328 November 2023 Statement of capital following an allotment of shares on 2023-11-28

View Document

12/10/2312 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

14/09/2314 September 2023 Statement of capital following an allotment of shares on 2023-07-17

View Document

26/08/2326 August 2023 Statement of capital following an allotment of shares on 2023-08-25

View Document

19/08/2319 August 2023 Statement of capital following an allotment of shares on 2023-08-18

View Document

03/08/233 August 2023 Statement of capital following an allotment of shares on 2023-08-02

View Document

18/07/2318 July 2023 Statement of capital following an allotment of shares on 2023-07-17

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-21 with updates

View Document

08/07/238 July 2023 Statement of capital following an allotment of shares on 2023-07-07

View Document

20/06/2320 June 2023 Statement of capital following an allotment of shares on 2023-06-19

View Document

28/04/2328 April 2023 Second filing of a statement of capital following an allotment of shares on 2023-04-19

View Document

28/04/2328 April 2023 Second filing of a statement of capital following an allotment of shares on 2023-02-10

View Document

28/04/2328 April 2023 Second filing of a statement of capital following an allotment of shares on 2022-09-30

View Document

28/04/2328 April 2023 Second filing of a statement of capital following an allotment of shares on 2023-02-17

View Document

28/04/2328 April 2023 Second filing of a statement of capital following an allotment of shares on 2022-12-14

View Document

28/04/2328 April 2023 Second filing of a statement of capital following an allotment of shares on 2023-02-09

View Document

28/04/2328 April 2023 Second filing of a statement of capital following an allotment of shares on 2023-04-17

View Document

28/04/2328 April 2023 Second filing of a statement of capital following an allotment of shares on 2023-04-06

View Document

28/04/2328 April 2023 Second filing of a statement of capital following an allotment of shares on 2023-03-16

View Document

28/04/2328 April 2023 Second filing of a statement of capital following an allotment of shares on 2022-11-07

View Document

28/04/2328 April 2023 Second filing of a statement of capital following an allotment of shares on 2022-11-11

View Document

28/04/2328 April 2023 Second filing of a statement of capital following an allotment of shares on 2023-01-23

View Document

27/04/2327 April 2023 Second filing of a statement of capital following an allotment of shares on 2022-08-17

View Document

27/04/2327 April 2023 Second filing of a statement of capital following an allotment of shares on 2022-07-14

View Document

26/04/2326 April 2023 Second filing of Confirmation Statement dated 2022-06-21

View Document

26/04/2326 April 2023 Second filing of Confirmation Statement dated 2021-06-21

View Document

26/04/2326 April 2023 Second filing of a statement of capital following an allotment of shares on 2013-08-20

View Document

26/04/2326 April 2023 Second filing of a statement of capital following an allotment of shares on 2022-07-05

View Document

20/04/2320 April 2023 Statement of capital following an allotment of shares on 2023-04-19

View Document

18/04/2318 April 2023 Statement of capital following an allotment of shares on 2023-04-17

View Document

17/04/2317 April 2023 Second filing of a statement of capital following an allotment of shares on 2013-07-01

View Document

07/04/237 April 2023 Statement of capital following an allotment of shares on 2023-04-06

View Document

21/03/2321 March 2023 Registered office address changed from 35 Ballards Lane London N3 1XW England to 6th Floor 25 Farringdon Street London EC4A 4AB on 2023-03-21

View Document

16/03/2316 March 2023 Statement of capital following an allotment of shares on 2023-03-16

View Document

01/03/231 March 2023 Full accounts made up to 2021-12-31

View Document

23/02/2323 February 2023 Registered office address changed from 3-5 Fashion Street Fashion Street London E1 6PX England to 35 Ballards Lane Ballards Lane London N3 1XW on 2023-02-23

View Document

23/02/2323 February 2023 Registered office address changed from 35 Ballards Lane London N3 1XW to 3-5 Fashion Street Fashion Street London E1 6PX on 2023-02-23

View Document

18/02/2318 February 2023 Director's details changed for Mr James Harry Spencer Grant on 2023-02-18

View Document

17/02/2317 February 2023 Statement of capital following an allotment of shares on 2023-02-17

View Document

10/02/2310 February 2023 Statement of capital following an allotment of shares on 2023-02-10

View Document

09/02/239 February 2023 Statement of capital following an allotment of shares on 2023-02-09

View Document

23/01/2323 January 2023 Statement of capital following an allotment of shares on 2023-01-23

View Document

14/12/2214 December 2022 Statement of capital following an allotment of shares on 2022-12-14

View Document

11/11/2211 November 2022 Statement of capital following an allotment of shares on 2022-11-11

View Document

07/11/227 November 2022 Statement of capital following an allotment of shares on 2022-11-07

View Document

01/10/221 October 2022 Statement of capital following an allotment of shares on 2022-09-30

View Document

18/08/2218 August 2022 Statement of capital following an allotment of shares on 2022-08-17

View Document

15/07/2215 July 2022 Statement of capital following an allotment of shares on 2022-07-14

View Document

06/07/226 July 2022 Statement of capital following an allotment of shares on 2022-07-05

View Document

04/07/224 July 2022 Confirmation statement made on 2022-06-21 with updates

View Document

20/05/2220 May 2022 Statement of capital following an allotment of shares on 2022-05-19

View Document

14/05/2214 May 2022 Statement of capital following an allotment of shares on 2022-05-13

View Document

11/05/2211 May 2022 Accounts for a small company made up to 2020-12-31

View Document

05/04/225 April 2022 Statement of capital following an allotment of shares on 2022-04-04

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

25/01/2225 January 2022 Statement of capital following an allotment of shares on 2022-01-25

View Document

21/01/2221 January 2022 Statement of capital following an allotment of shares on 2022-01-21

View Document

23/12/2123 December 2021 Statement of capital following an allotment of shares on 2021-12-23

View Document

09/08/219 August 2021 Termination of appointment of Robert Grabiner as a director on 2021-08-06

View Document

09/08/219 August 2021 Statement of capital following an allotment of shares on 2021-08-05

View Document

09/08/219 August 2021 Termination of appointment of Rushabh Rajesh Ranavat as a director on 2021-08-06

View Document

09/08/219 August 2021 Statement of capital following an allotment of shares on 2021-08-06

View Document

09/08/219 August 2021 Appointment of Mr Christopher David Sheppard as a director on 2021-08-06

View Document

09/08/219 August 2021 Statement of capital following an allotment of shares on 2021-08-05

View Document

03/07/213 July 2021 Director's details changed for Mr Robert Hubbard on 2021-07-03

View Document

03/07/213 July 2021 Confirmation statement made on 2021-06-21 with updates

View Document

29/06/2129 June 2021 Statement of capital following an allotment of shares on 2021-06-28

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

08/03/198 March 2019 14/02/19 STATEMENT OF CAPITAL GBP 12033.89

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MS ANNE MARIE HUBY

View Document

26/06/1826 June 2018 ADOPT ARTICLES 30/05/2018

View Document

01/06/181 June 2018 31/05/18 STATEMENT OF CAPITAL GBP 9493.24

View Document

31/05/1831 May 2018 31/05/18 STATEMENT OF CAPITAL GBP 12021.19

View Document

04/05/184 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/11/1729 November 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/11/1729 November 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

28/07/1728 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 NOTIFICATION OF PSC STATEMENT ON 22/05/2017

View Document

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MR AMIT HINDOCHA

View Document

23/05/1723 May 2017 22/05/17 STATEMENT OF CAPITAL GBP 6768.72

View Document

08/12/168 December 2016 07/10/16 STATEMENT OF CAPITAL GBP 4337.83

View Document

08/12/168 December 2016 05/12/16 STATEMENT OF CAPITAL GBP 4482.13

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR JAMES HARRY SPENCER GRANT

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN DARCY

View Document

21/06/1621 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/02/162 February 2016 DIRECTOR APPOINTED KEVIN JAMES FRANCIS DARCY

View Document

08/01/168 January 2016 ADOPT ARTICLES 09/09/2015

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED STEPHEN WELTON

View Document

21/10/1521 October 2015 09/09/15 STATEMENT OF CAPITAL GBP 3760.51

View Document

08/10/158 October 2015 CURREXT FROM 30/06/2015 TO 31/12/2015

View Document

23/06/1523 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM 42 LYTTON ROAD BARNET EN5 5BY UNITED KINGDOM

View Document

11/11/1411 November 2014 ADOPT ARTICLES 27/10/2014

View Document

03/11/143 November 2014 DIRECTOR APPOINTED MR ROBERT HUBBARD

View Document

03/11/143 November 2014 DIRECTOR APPOINTED MR STEPHEN GRABINER

View Document

10/09/1410 September 2014 SECOND FILING WITH MUD 21/06/14 FOR FORM AR01

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/07/1422 July 2014 03/04/14 STATEMENT OF CAPITAL GBP 2500

View Document

18/07/1418 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

09/01/149 January 2014 01/07/13 STATEMENT OF CAPITAL GBP 1000

View Document

09/01/149 January 2014 Statement of capital following an allotment of shares on 2013-07-01

View Document

09/01/149 January 2014 Statement of capital following an allotment of shares on 2013-08-20

View Document

09/01/149 January 2014 20/08/13 STATEMENT OF CAPITAL GBP 1000

View Document

21/06/1321 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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