TUTORMAPPER LTD

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/09/243 September 2024 First Gazette notice for voluntary strike-off

View Document

27/08/2427 August 2024 Application to strike the company off the register

View Document

26/08/2426 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

14/12/2314 December 2023 Accounts for a dormant company made up to 2023-02-28

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

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

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-08-12 with no updates

View Document

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

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

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

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

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

View Accounts

07/11/197 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MAXIMILIAN EDWARD ALFRED BLANSHARD / 01/11/2019

View Document

07/11/197 November 2019 REGISTERED OFFICE CHANGED ON 07/11/2019 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

16/10/1916 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

09/03/199 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

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

View Accounts

23/11/1823 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

22/11/1722 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

18/07/1618 July 2016 REGISTERED OFFICE CHANGED ON 18/07/2016 FROM 10 FLAT 2 10 BATOUM GARDENS LONDON W6 7QD ENGLAND

View Document

18/07/1618 July 2016 REGISTERED OFFICE CHANGED ON 18/07/2016 FROM GORDON HOUSE 29 GORDON SQUARE LONDON WC1H 0PP ENGLAND

View Document

24/03/1624 March 2016 01/11/15 STATEMENT OF CAPITAL GBP 1500

View Document

24/03/1624 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

16/09/1516 September 2015 16/09/15 STATEMENT OF CAPITAL GBP 1200

View Document

05/07/155 July 2015 05/07/15 STATEMENT OF CAPITAL GBP 1200

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 101 EVERSLEIGH ROAD LONDON SW11 5UX

View Document

27/04/1527 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

22/04/1422 April 2014 COMPANY NAME CHANGED CHERRY TUTORS LTD CERTIFICATE ISSUED ON 22/04/14

View Document

26/02/1426 February 2014 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