REDBRIDGE TUITION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

01/08/251 August 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

24/04/2524 April 2025 Previous accounting period shortened from 2024-07-28 to 2024-07-27

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/07/2415 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

18/04/2418 April 2024 Previous accounting period shortened from 2023-07-29 to 2023-07-28

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-07-12 with updates

View Document

23/08/2323 August 2023 Notification of Rtg Holdings Ltd as a person with significant control on 2023-02-06

View Document

23/08/2323 August 2023 Cessation of Rupande Harji as a person with significant control on 2023-03-15

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

26/04/2326 April 2023 Previous accounting period shortened from 2022-07-30 to 2022-07-29

View Document

16/03/2316 March 2023 Second filing of a statement of capital following an allotment of shares on 2023-02-06

View Document

07/03/237 March 2023 Director's details changed for Mrs. Rupande Harji on 2023-02-06

View Document

07/03/237 March 2023 Change of details for Mrs. Rupande Harji as a person with significant control on 2023-02-06

View Document

02/03/232 March 2023 Statement of capital following an allotment of shares on 2023-02-06

View Document

08/02/238 February 2023 Director's details changed for Mr Jonathan Strange on 2023-02-01

View Document

08/02/238 February 2023 Director's details changed for Mr. Prajay Harji on 2023-02-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

22/02/2222 February 2022 Statement of capital following an allotment of shares on 2021-11-23

View Document

22/02/2222 February 2022 Appointment of Mr Jonathan Strange as a director on 2021-11-23

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

10/06/2110 June 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

29/04/2129 April 2021 PREVSHO FROM 31/07/2020 TO 30/07/2020

View Document

16/02/2116 February 2021 31/07/19 TOTAL EXEMPTION FULL

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

02/09/202 September 2020 REGISTERED OFFICE CHANGED ON 02/09/2020 FROM 43 MEADS LANE ILFORD IG3 8QL UNITED KINGDOM

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/07/193 July 2019 DIRECTOR APPOINTED MR. PRAJAY HARJI

View Document

20/05/1920 May 2019 COMPANY NAME CHANGED RTG TUITION LIMITED CERTIFICATE ISSUED ON 20/05/19

View Document

13/05/1913 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS. RUPANDE HARJI / 24/04/2018

View Document

24/04/1824 April 2018 PSC'S CHANGE OF PARTICULARS / MRS. RUPANDE HARJI / 24/04/2018

View Document

12/04/1812 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM 35 SEAGRY ROAD WANSTEAD LONDON E11 2NQ UNITED KINGDOM

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/07/1613 July 2016 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