REGENCY TUITION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
14/06/2414 June 2024 | Confirmation statement made on 2024-06-11 with updates |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-11 with no updates |
15/03/2315 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
12/07/2112 July 2021 | Confirmation statement made on 2021-06-11 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2124 June 2021 | Total exemption full accounts made up to 2020-06-30 |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
25/06/1925 June 2019 | PSC'S CHANGE OF PARTICULARS / MISS HARRIET FELICITY DOROTHY COLLINGS / 25/06/2019 |
25/06/1925 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS HARRIET COLLINGS / 25/06/2019 |
25/06/1925 June 2019 | REGISTERED OFFICE CHANGED ON 25/06/2019 FROM FLAT 2 228-230 FULHAM ROAD LONDON SW10 9NB |
31/03/1931 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
31/03/1831 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/06/1727 June 2017 | APPOINTMENT TERMINATED, SECRETARY FRANK COLLINGS |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRIET COLLINGS |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/07/1630 July 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
18/08/1518 August 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/03/1524 March 2015 | SECRETARY APPOINTED FRANK EDWARD ANTHONY COLLINGS |
24/03/1524 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
23/01/1523 January 2015 | REGISTERED OFFICE CHANGED ON 23/01/2015 FROM 5 STEWART HOUSE STEWARTS GROVE LONDON SW3 6PB |
24/09/1424 September 2014 | COMPANY NAME CHANGED THE ONLINE LEARNING NETWORK LIMITED CERTIFICATE ISSUED ON 24/09/14 |
24/09/1424 September 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
12/09/1412 September 2014 | CHANGE OF NAME 02/09/2014 |
04/07/144 July 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
11/06/1311 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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