TAVISTOCK TUTORS LTD
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Final Gazette dissolved via voluntary strike-off |
29/04/2529 April 2025 | Final Gazette dissolved via voluntary strike-off |
11/02/2511 February 2025 | First Gazette notice for voluntary strike-off |
11/02/2511 February 2025 | First Gazette notice for voluntary strike-off |
31/01/2531 January 2025 | Application to strike the company off the register |
18/07/2418 July 2024 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
08/03/248 March 2024 | Confirmation statement made on 2024-03-06 with no updates |
18/10/2318 October 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-06 with no updates |
19/01/2319 January 2023 | Termination of appointment of Nicholas Peter Green as a director on 2023-01-18 |
07/10/227 October 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/02/2115 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/04/2027 April 2020 | APPOINTMENT TERMINATED, DIRECTOR LUKE SHELLEY |
21/04/2021 April 2020 | REGISTERED OFFICE CHANGED ON 21/04/2020 FROM 30 BREWER STREET LONDON W1F 0SS ENGLAND |
21/04/2021 April 2020 | APPOINTMENT TERMINATED, DIRECTOR MARCUS EREIRA |
21/04/2021 April 2020 | CESSATION OF MARCUS EREIRA AS A PSC |
21/04/2021 April 2020 | CESSATION OF LUKE THOMAS SHELLEY AS A PSC |
10/03/2010 March 2020 | PSC'S CHANGE OF PARTICULARS / SOTC LIMITED / 06/03/2020 |
09/03/209 March 2020 | DIRECTOR APPOINTED MR NICHOLAS PETER GREEN |
09/03/209 March 2020 | DIRECTOR APPOINTED DR LEONARD ANDREW FREDERICK EVANS |
09/03/209 March 2020 | DIRECTOR APPOINTED MR RICHARD NIGEL THOMAS EVANS |
09/03/209 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE PROFS TUITION LTD |
09/03/209 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOTC LIMITED |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES |
09/03/209 March 2020 | DIRECTOR APPOINTED MR KAROL PYSNIAK |
07/10/197 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
10/02/1910 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES |
16/04/1816 April 2018 | REGISTERED OFFICE CHANGED ON 16/04/2018 FROM 174 NEW BOND STREET LONDON W1S 4RG ENGLAND |
16/04/1816 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS EREIRA / 16/04/2018 |
16/04/1816 April 2018 | PSC'S CHANGE OF PARTICULARS / MR MARCUS EREIRA / 16/04/2018 |
22/03/1822 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/05/1722 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE THOMAS SHELLEY / 22/05/2017 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
01/03/171 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
19/12/1619 December 2016 | REGISTERED OFFICE CHANGED ON 19/12/2016 FROM 58 QUEEN ANNE STREET LONDON W1G 8HW |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
13/05/1613 May 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
13/05/1613 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE THOMAS SHELLEY / 12/05/2016 |
08/04/168 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
21/01/1621 January 2016 | REGISTERED OFFICE CHANGED ON 21/01/2016 FROM 4 HORSLEY HOUSE 7A RED LION LANE LONDON SE18 4JG |
12/06/1512 June 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
23/02/1523 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
30/05/1430 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE THOMAS SHELLEY / 13/05/2014 |
30/05/1430 May 2014 | REGISTERED OFFICE CHANGED ON 30/05/2014 FROM BROOK POINT 1412 HIGH ROAD LONDON N20 9BH |
30/05/1430 May 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/06/1328 June 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
07/12/127 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
13/09/1213 September 2012 | DIRECTOR APPOINTED LUKE THOMAS SHELLEY |
25/07/1225 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS EREIRA / 25/07/2012 |
23/07/1223 July 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
29/05/1229 May 2012 | REGISTERED OFFICE CHANGED ON 29/05/2012 FROM 5 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD |
03/04/123 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
09/05/119 May 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARCUS EREIRA / 01/07/2010 |
25/05/1025 May 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
02/03/102 March 2010 | REGISTERED OFFICE CHANGED ON 02/03/2010 FROM 92 CLIFTON HILL ST JOHNS WOOD LONDON NW8 0JT |
14/01/1014 January 2010 | REGISTERED OFFICE CHANGED ON 14/01/2010 FROM 601 NELSON HOUSE DOLPHIN SQUARE LONDON SW1V 3NZ |
14/01/1014 January 2010 | DIRECTOR APPOINTED MARCUS EREIRA |
14/01/1014 January 2010 | APPOINTMENT TERMINATED, DIRECTOR BRETT DURNEY |
05/09/095 September 2009 | REGISTERED OFFICE CHANGED ON 05/09/2009 FROM FLAT 19 CUMBERLAND COURT 1-3 CUMBERLAND STREET LONDON SW1V 4LR UNITED KINGDOM |
05/09/095 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BRETT DURNEY / 27/08/2009 |
06/07/096 July 2009 | CURREXT FROM 31/05/2010 TO 30/06/2010 |
07/05/097 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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