TECHNO TUITION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/07/2426 July 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/12/2310 December 2023 Micro company accounts made up to 2023-03-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/03/2326 March 2023 Director's details changed for Miss Tamsin Holiday-Scott on 2023-03-20

View Document

26/03/2326 March 2023 Registered office address changed from 32 Creedwell Orchard Milverton Taunton TA4 1JY England to Sanford House 81 Skipper Way St. Neots PE19 6LT on 2023-03-26

View Document

26/03/2326 March 2023 Change of details for Miss Tamsin Holiday-Scott as a person with significant control on 2023-03-20

View Document

05/12/225 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

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

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/01/2129 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/07/1828 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS TAMSIN HOLIDAY-SCOTT / 01/07/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/10/172 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/07/1631 July 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/07/1526 July 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/08/1414 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS TAMSIN HOLIDAY-SCOTT / 14/08/2014

View Document

14/08/1414 August 2014 REGISTERED OFFICE CHANGED ON 14/08/2014 FROM 2 HARLEY HOUSE BROOKLANDS PARK, FARNINGHAM ROAD CROWBOROUGH EAST SUSSEX TN6 2JD UNITED KINGDOM

View Document

14/08/1414 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/08/1321 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/07/1230 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS TASMIN HOLIDAY-SCOTT / 18/07/2012

View Document

26/07/1226 July 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

25/07/1225 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS TASMIN HOLIDAY-SCOTT / 25/07/2012

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR DIANE ANTONE

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, DIRECTOR SPT CORPORATE SERVICES LIMITED

View Document

18/07/1218 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

18/07/1218 July 2012 SECRETARY APPOINTED MISS TASMIN HOLIDAY-SCOTT

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, SECRETARY SPT MANAGEMENT SERVICES LIMITED

View Document

18/07/1218 July 2012 DIRECTOR APPOINTED MISS DIANE ANTONE

View Document

18/07/1218 July 2012 DIRECTOR APPOINTED MISS TASMIN HOLIDAY-SCOTT

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE OLDROYD

View Document

18/07/1218 July 2012 REGISTERED OFFICE CHANGED ON 18/07/2012 FROM SUITE 67 BATLEY BUSINESS PARK TECHNOLOGY DRIVE BATLEY WEST YORKSHIRE WF17 6ER UNITED KINGDOM

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, DIRECTOR SPT CORPORATE SERVICES LIMITED

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MISS CHARLOTTE OLDROYD

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, DIRECTOR HANNAH TINGLE

View Document

16/04/1216 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

16/03/1216 March 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TOC NOMINEES LIMITED / 14/03/2012

View Document

16/03/1216 March 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TOSCA NOMINEES LIMITED / 14/03/2012

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED MISS HANNAH TINGLE

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR SHARRON SMITH

View Document

28/03/1128 March 2011 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