TUTORLOU LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

12/12/2412 December 2024 Micro company accounts made up to 2024-03-31

View Document

01/04/241 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

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

View Accounts

29/11/2329 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

17/11/2217 November 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

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

04/12/204 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/09/202 September 2020 COMPANY NAME CHANGED CMJ DIRECT LIMITED CERTIFICATE ISSUED ON 02/09/20

View Document

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

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

26/12/1926 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

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

View Accounts

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/04/188 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

18/11/1718 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

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

View Accounts

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MARTIN JENNINGS / 23/03/2017

View Document

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM 97 HOWLETT DRIVE HAILSHAM EAST SUSSEX BN27 1QW

View Document

23/03/1723 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE JENNINGS / 23/03/2017

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

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

View Accounts

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/04/1511 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

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

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE JENNINGS / 21/02/2014

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MARTIN JENNINGS / 21/02/2014

View Document

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

View Accounts

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM 2 FOSSANO COURT BEACON ROAD CROWBOROUGH EAST SUSSEX TN6 1UQ ENGLAND

View Document

14/12/1314 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/05/1321 May 2013 REGISTERED OFFICE CHANGED ON 21/05/2013 FROM 6 MARDYKE SHOREHAM BY SEA WEST SUSSEX BN43 5LL

View Document

21/04/1321 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

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

View Accounts

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/03/1128 March 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

10/01/1110 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

31/03/1031 March 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

13/01/1013 January 2010 COMPANY NAME CHANGED CMJ FITTING LIMITED CERTIFICATE ISSUED ON 13/01/10

View Document

13/01/1013 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/06/099 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

03/04/093 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

15/04/0815 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/04/0322 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 COMPANY NAME CHANGED COPYLOGIK LIMITED CERTIFICATE ISSUED ON 18/01/02

View Document

27/12/0127 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/09/0120 September 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS; AMEND

View Document

11/04/0111 April 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 DIRECTOR RESIGNED

View Document

22/05/0022 May 2000 SECRETARY RESIGNED

View Document

22/05/0022 May 2000 NEW SECRETARY APPOINTED

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 REGISTERED OFFICE CHANGED ON 22/05/00 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

27/03/0027 March 2000 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