TECHTUTOR HUB LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/10/2524 October 2025 New | Confirmation statement made on 2025-10-02 with no updates |
| 30/07/2530 July 2025 | Unaudited abridged accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 02/10/242 October 2024 | Cessation of Nivedita Jamdar as a person with significant control on 2024-09-19 |
| 02/10/242 October 2024 | Notification of Rutu Pradyumna Shah as a person with significant control on 2024-09-19 |
| 02/10/242 October 2024 | Termination of appointment of Nivedita Jamdar as a director on 2024-09-19 |
| 02/10/242 October 2024 | Confirmation statement made on 2024-10-02 with updates |
| 02/10/242 October 2024 | Appointment of Mrs Rutu Pradyumna Shah as a director on 2024-09-19 |
| 01/10/241 October 2024 | Certificate of change of name |
| 30/07/2430 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 10/05/2410 May 2024 | Termination of appointment of Venkatesh Maragoni as a director on 2024-05-10 |
| 10/05/2410 May 2024 | Cessation of Venkatesh Maragoni as a person with significant control on 2024-05-10 |
| 10/05/2410 May 2024 | Registered office address changed from 6 Hornbeam House Hillside Avenue London Kent SE10 8GP to 21 Heath Drive Romford RM2 5QH on 2024-05-10 |
| 10/05/2410 May 2024 | Appointment of Mrs Nivedita Jamdar as a director on 2024-05-10 |
| 10/05/2410 May 2024 | Notification of Nivedita Jamdar as a person with significant control on 2024-05-10 |
| 10/05/2410 May 2024 | Confirmation statement made on 2024-05-10 with updates |
| 05/11/235 November 2023 | Confirmation statement made on 2023-10-25 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 25/07/2325 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 10/11/2210 November 2022 | Confirmation statement made on 2022-10-25 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 15/11/2115 November 2021 | Confirmation statement made on 2021-10-25 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 31/07/2131 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 21/07/2021 July 2020 | 31/10/19 UNAUDITED ABRIDGED |
| 08/11/198 November 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 30/01/1930 January 2019 | REGISTERED OFFICE CHANGED ON 30/01/2019 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM |
| 26/10/1826 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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