TAVISTOCK TUTORS LTD

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

31/01/2531 January 2025 Application to strike the company off the register

View Document

18/07/2418 July 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

18/10/2318 October 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

19/01/2319 January 2023 Termination of appointment of Nicholas Peter Green as a director on 2023-01-18

View Document

07/10/227 October 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/04/2027 April 2020 APPOINTMENT TERMINATED, DIRECTOR LUKE SHELLEY

View Document

21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM 30 BREWER STREET LONDON W1F 0SS ENGLAND

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, DIRECTOR MARCUS EREIRA

View Document

21/04/2021 April 2020 CESSATION OF MARCUS EREIRA AS A PSC

View Document

21/04/2021 April 2020 CESSATION OF LUKE THOMAS SHELLEY AS A PSC

View Document

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / SOTC LIMITED / 06/03/2020

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MR NICHOLAS PETER GREEN

View Document

09/03/209 March 2020 DIRECTOR APPOINTED DR LEONARD ANDREW FREDERICK EVANS

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MR RICHARD NIGEL THOMAS EVANS

View Document

09/03/209 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE PROFS TUITION LTD

View Document

09/03/209 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOTC LIMITED

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MR KAROL PYSNIAK

View Document

07/10/197 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

10/02/1910 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES

View Document

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM 174 NEW BOND STREET LONDON W1S 4RG ENGLAND

View Document

16/04/1816 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS EREIRA / 16/04/2018

View Document

16/04/1816 April 2018 PSC'S CHANGE OF PARTICULARS / MR MARCUS EREIRA / 16/04/2018

View Document

22/03/1822 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/05/1722 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE THOMAS SHELLEY / 22/05/2017

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM 58 QUEEN ANNE STREET LONDON W1G 8HW

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/05/1613 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE THOMAS SHELLEY / 12/05/2016

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM 4 HORSLEY HOUSE 7A RED LION LANE LONDON SE18 4JG

View Document

12/06/1512 June 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

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

View Accounts

30/05/1430 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE THOMAS SHELLEY / 13/05/2014

View Document

30/05/1430 May 2014 REGISTERED OFFICE CHANGED ON 30/05/2014 FROM BROOK POINT 1412 HIGH ROAD LONDON N20 9BH

View Document

30/05/1430 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/06/1328 June 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/09/1213 September 2012 DIRECTOR APPOINTED LUKE THOMAS SHELLEY

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS EREIRA / 25/07/2012

View Document

23/07/1223 July 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM 5 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/05/119 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS EREIRA / 01/07/2010

View Document

25/05/1025 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

02/03/102 March 2010 REGISTERED OFFICE CHANGED ON 02/03/2010 FROM 92 CLIFTON HILL ST JOHNS WOOD LONDON NW8 0JT

View Document

14/01/1014 January 2010 REGISTERED OFFICE CHANGED ON 14/01/2010 FROM 601 NELSON HOUSE DOLPHIN SQUARE LONDON SW1V 3NZ

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED MARCUS EREIRA

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR BRETT DURNEY

View Document

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

View Document

05/09/095 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRETT DURNEY / 27/08/2009

View Document

06/07/096 July 2009 CURREXT FROM 31/05/2010 TO 30/06/2010

View Document

07/05/097 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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