TUTORPLACE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/11/245 November 2024 Termination of appointment of Jack Kelly as a director on 2024-11-04

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-18 with updates

View Document

07/06/247 June 2024 Appointment of Mrs Linda Ann Rumbold as a director on 2024-06-07

View Document

17/05/2417 May 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

03/08/233 August 2023 Micro company accounts made up to 2023-03-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-18 with updates

View Document

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

View Accounts

16/05/2216 May 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

23/06/2123 June 2021 Micro company accounts made up to 2021-03-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

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

View Accounts

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

02/07/202 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK KELLY / 01/01/2020

View Document

12/05/2012 May 2020 DIRECTOR APPOINTED MR JOSHUA REECE KITTLE

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MS JULIE MARGARET CARTER

View Document

09/05/209 May 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD SADDLETON

View Document

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

View Accounts

30/06/1930 June 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MINSHALL

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR RACHEL LAWSON

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM NORFOLK HOUSE HAMLIN WAY KING'S LYNN NORFOLK PE30 4NG

View Document

15/05/1915 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

09/11/189 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROYSTON MULLENDER / 09/11/2018

View Document

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROYSTON MULLENDER / 08/11/2018

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MR JOHN ROYSTON MULLENDER

View Document

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK KELLY / 07/11/2018

View Document

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE JAYNE CLARKE / 07/11/2018

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICIA FRAULO

View Document

06/11/186 November 2018 SECRETARY APPOINTED MRS CAROLE JAYNE CLARKE

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR KENNETH VINCENT

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MS ELIZABETH NORA JONES

View Document

12/10/1812 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MR JACK KELLY

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MRS CAROLE JAYNE CLARKE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/02/189 February 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

08/02/188 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/02/2018

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT FRAULO

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT FRAULO

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

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

View Accounts

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

05/10/155 October 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/08/147 August 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

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

View Accounts

12/11/1312 November 2013 DIRECTOR APPOINTED MISS RACHEL ANNE LAWSON

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR STUART MONTGOMERY

View Document

01/08/131 August 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/09/125 September 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/05/1211 May 2012 REGISTERED OFFICE CHANGED ON 11/05/2012 FROM BEROL HOUSE OLDMEDOW ROAD KING'S LYNN NORFOLK PE30 4JJ

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/07/1128 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED MR KENNETH DAVID VINCENT

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARY FRAULO / 30/06/2010

View Document

30/07/1030 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT SALVATORE FRAULO / 30/06/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY SADDLETON / 30/06/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SALVATORE FRAULO / 30/06/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW MINSHALL / 30/06/2010

View Document

30/07/1030 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART HUMPHREY MONTGOMERY / 30/06/2010

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/07/096 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW MINSHALL / 29/06/2009

View Document

06/07/096 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA FRAULO / 29/06/2009

View Document

06/07/096 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT FRAULO / 29/06/2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

07/06/097 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR SYDNEY STONER

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 DIRECTOR APPOINTED SYDNEY JOHN STONER

View Document

10/07/0810 July 2008 DIRECTOR APPOINTED STUART HUMPHREY MONTGOMERY

View Document

02/11/072 November 2007 DIRECTOR RESIGNED

View Document

13/08/0713 August 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/08/0611 August 2006 RETURN MADE UP TO 30/06/06; NO CHANGE OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/07/0529 July 2005 DIRECTOR RESIGNED

View Document

29/07/0529 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/02/0522 February 2005 REGISTERED OFFICE CHANGED ON 22/02/05 FROM: 26 TUESDAY MARKET PLACE KINGS LYNN NORFOLK PE30 1JJ

View Document

05/02/055 February 2005 DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 NEW SECRETARY APPOINTED

View Document

18/08/0418 August 2004 SECRETARY RESIGNED

View Document

29/07/0429 July 2004 RETURN MADE UP TO 30/06/04; CHANGE OF MEMBERS

View Document

15/06/0415 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/05/048 May 2004 DIRECTOR RESIGNED

View Document

05/03/045 March 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

06/10/036 October 2003 RETURN MADE UP TO 30/06/03; CHANGE OF MEMBERS

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

15/05/0315 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/08/022 August 2002 NEW SECRETARY APPOINTED

View Document

11/07/0211 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 DIRECTOR RESIGNED

View Document

08/02/028 February 2002 NEW DIRECTOR APPOINTED

View Document

16/01/0216 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 30/06/01; NO CHANGE OF MEMBERS

View Document

26/06/0126 June 2001 NEW DIRECTOR APPOINTED

View Document

26/06/0126 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/06/0126 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/07/0011 July 2000 NEW SECRETARY APPOINTED

View Document

11/07/0011 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0011 July 2000 RETURN MADE UP TO 30/06/00; CHANGE OF MEMBERS

View Document

11/07/0011 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/06/0021 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

15/07/9915 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/08/9827 August 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 DIRECTOR RESIGNED

View Document

11/06/9811 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/07/9727 July 1997 NEW DIRECTOR APPOINTED

View Document

27/07/9727 July 1997 DIRECTOR RESIGNED

View Document

27/07/9727 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/07/9727 July 1997 NEW DIRECTOR APPOINTED

View Document

27/07/9727 July 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

27/07/9727 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/969 July 1996 REGISTERED OFFICE CHANGED ON 09/07/96

View Document

09/07/969 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/07/969 July 1996 RETURN MADE UP TO 30/06/96; CHANGE OF MEMBERS

View Document

09/07/969 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/07/969 July 1996 NEW DIRECTOR APPOINTED

View Document

17/06/9617 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

03/07/953 July 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/07/953 July 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

30/06/9530 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

16/08/9416 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

03/08/943 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/943 August 1994 RETURN MADE UP TO 30/06/94; CHANGE OF MEMBERS

View Document

03/08/943 August 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

03/08/943 August 1994 NEW DIRECTOR APPOINTED

View Document

03/08/943 August 1994 DIRECTOR RESIGNED

View Document

03/08/943 August 1994 NEW DIRECTOR APPOINTED

View Document

03/08/943 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/08/9324 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/08/9324 August 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

24/08/9324 August 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

24/08/9324 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

12/08/9212 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

12/08/9212 August 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

29/07/9129 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

29/07/9129 July 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

04/10/904 October 1990 RETURN MADE UP TO 27/07/90; FULL LIST OF MEMBERS

View Document

22/08/9022 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

07/09/897 September 1989 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

07/09/897 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

07/09/897 September 1989 NEW DIRECTOR APPOINTED

View Document

17/11/8817 November 1988 DIRECTOR RESIGNED

View Document

29/07/8829 July 1988 RETURN MADE UP TO 01/07/88; FULL LIST OF MEMBERS

View Document

29/07/8829 July 1988 NEW DIRECTOR APPOINTED

View Document

30/06/8830 June 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

30/06/8830 June 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

24/05/8824 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

26/11/8726 November 1987 NEW DIRECTOR APPOINTED

View Document

26/11/8726 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/11/8726 November 1987 REGISTERED OFFICE CHANGED ON 26/11/87 FROM: 17 BENTINCK STREET LONDON W1

View Document

08/05/868 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/05/868 May 1986 REGISTERED OFFICE CHANGED ON 08/05/86 FROM: 124/128 CITY ROAD LONDON EC1V 2NJ

View Document

17/03/8617 March 1986 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