TECHTUTOR HUB LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewUnaudited abridged accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/10/242 October 2024 Termination of appointment of Nivedita Jamdar as a director on 2024-09-19

View Document

02/10/242 October 2024 Appointment of Mrs Rutu Pradyumna Shah as a director on 2024-09-19

View Document

02/10/242 October 2024 Confirmation statement made on 2024-10-02 with updates

View Document

02/10/242 October 2024 Notification of Rutu Pradyumna Shah as a person with significant control on 2024-09-19

View Document

02/10/242 October 2024 Cessation of Nivedita Jamdar as a person with significant control on 2024-09-19

View Document

01/10/241 October 2024 Certificate of change of name

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

10/05/2410 May 2024 Notification of Nivedita Jamdar as a person with significant control on 2024-05-10

View Document

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

View Document

10/05/2410 May 2024 Appointment of Mrs Nivedita Jamdar as a director on 2024-05-10

View Document

10/05/2410 May 2024 Cessation of Venkatesh Maragoni as a person with significant control on 2024-05-10

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

10/05/2410 May 2024 Termination of appointment of Venkatesh Maragoni as a director on 2024-05-10

View Document

05/11/235 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/07/2325 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/07/2021 July 2020 31/10/19 UNAUDITED ABRIDGED

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

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

View Document

26/10/1826 October 2018 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