TUTORFAIR LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewMicro company accounts made up to 2025-05-31

View Document

01/08/251 August 2025 NewPrevious accounting period extended from 2025-02-28 to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

23/09/2423 September 2024 Micro company accounts made up to 2024-02-28

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-04-08 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

12/10/2312 October 2023 Micro company accounts made up to 2023-02-28

View Document

12/10/2312 October 2023 Termination of appointment of Edmund Hugh Stockwell as a director on 2023-09-11

View Document

12/10/2312 October 2023 Termination of appointment of Andrew Patrick Ground as a director on 2023-09-11

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-04-08 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

05/12/225 December 2022 Cessation of Andrew Patrick Ground as a person with significant control on 2022-08-05

View Document

05/12/225 December 2022 Appointment of Mr Wilfried Granier as a director on 2022-08-05

View Document

05/12/225 December 2022 Notification of Wilfried Granier as a person with significant control on 2022-08-05

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-08 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/05/2114 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 08/04/21, WITH UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/12/2022 December 2020 REGISTERED OFFICE CHANGED ON 22/12/2020 FROM RUNWAY EAST LOWER GROUND FLOOR 10 FINSBURY SQUARE LONDON EC2A 1AF ENGLAND

View Document

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM SUITE 3B2 NORTHSIDE HOUSE MOUNT PLEASANT COCKFOSTERS HERTS EN4 9EB

View Document

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND HUGH STOCKWELL / 08/05/2020

View Document

15/05/2015 May 2020 APPOINTMENT TERMINATED, SECRETARY JUST NOMINEES LIMITED

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

13/05/2013 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

02/10/192 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

03/07/193 July 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW PATRICK GROUND / 01/10/2018

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/01/1911 January 2019 CURRSHO FROM 30/04/2019 TO 28/02/2019

View Document

09/10/189 October 2018 01/10/18 STATEMENT OF CAPITAL GBP 5904.6

View Document

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

23/08/1823 August 2018 01/08/18 STATEMENT OF CAPITAL GBP 5797.76

View Document

22/07/1822 July 2018 13/07/18 STATEMENT OF CAPITAL GBP 5773.92

View Document

12/07/1812 July 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW PATRICK GROUND / 12/07/2018

View Document

12/07/1812 July 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JUST NOMINEES LIMITED / 12/07/2018

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

10/05/1810 May 2018 30/04/18 STATEMENT OF CAPITAL GBP 5732.14

View Document

04/05/184 May 2018 05/04/18 STATEMENT OF CAPITAL GBP 5732.14

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/03/1821 March 2018 CESSATION OF EDMUND HUGH STOCKWELL AS A PSC

View Document

06/09/176 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/06/162 June 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

01/06/161 June 2016 23/05/16 STATEMENT OF CAPITAL GBP 5404.6

View Document

31/05/1631 May 2016 23/05/16 STATEMENT OF CAPITAL GBP 5253.05

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/10/1522 October 2015 16/10/15 STATEMENT OF CAPITAL GBP 4054.6

View Document

21/09/1521 September 2015 30/07/15 STATEMENT OF CAPITAL GBP 4007.94

View Document

07/07/157 July 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/03/1520 March 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/12/143 December 2014 28/11/14 STATEMENT OF CAPITAL GBP 3903.05

View Document

23/07/1423 July 2014 22/07/14 STATEMENT OF CAPITAL GBP 3766.4

View Document

12/05/1412 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

16/04/1416 April 2014 04/04/14 STATEMENT OF CAPITAL GBP 3633.08

View Document

17/01/1417 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

18/07/1318 July 2013 27/06/13 STATEMENT OF CAPITAL GBP 3526

View Document

30/05/1330 May 2013 DIRECTOR APPOINTED MR EDMUND HUGH STOCKWELL

View Document

20/05/1320 May 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

11/04/1311 April 2013 04/04/13 STATEMENT OF CAPITAL GBP 3376

View Document

09/04/139 April 2013 REGISTERED OFFICE CHANGED ON 09/04/2013 FROM SUMMIT HOUSE 170 FINCHLEY ROAD LONDON NW3 6BP UNITED KINGDOM

View Document

19/10/1219 October 2012 CORPORATE SECRETARY APPOINTED JUST NOMINEES LIMITED

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, SECRETARY LINDA COLLINS

View Document

16/04/1216 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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