TUTORPRO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 Confirmation statement made on 2025-07-20 with no updates

View Document

13/05/2513 May 2025 Director's details changed for Ms Claire Rose Revell on 2025-04-23

View Document

13/05/2513 May 2025 Change of details for Ms Claire Rose Revell as a person with significant control on 2025-04-23

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/11/2317 November 2023 Change of details for Ms Claire Rose Revell as a person with significant control on 2023-11-17

View Document

17/11/2317 November 2023 Secretary's details changed for Ms Claire Rose Revell on 2023-11-17

View Document

17/11/2317 November 2023 Director's details changed for Ms Claire Rose Revell on 2023-11-17

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

09/08/239 August 2023 Termination of appointment of Paul Anthony Turner as a director on 2023-08-08

View Document

09/08/239 August 2023 Notification of Claire Rose Revell as a person with significant control on 2023-06-19

View Document

09/08/239 August 2023 Cessation of Paul Anthony Turner as a person with significant control on 2023-06-19

View Document

09/08/239 August 2023 Appointment of Ms Claire Rose Revell as a secretary on 2023-08-08

View Document

09/08/239 August 2023 Termination of appointment of Julie Margaret Turner as a secretary on 2023-08-08

View Document

09/08/239 August 2023 Termination of appointment of Julie Margaret Turner as a director on 2023-08-08

View Document

09/08/239 August 2023 Cessation of Julie Margaret Turner as a person with significant control on 2023-06-19

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with updates

View Document

15/07/2315 July 2023 Change of share class name or designation

View Document

15/07/2315 July 2023 Change of share class name or designation

View Document

15/07/2315 July 2023 Resolutions

View Document

15/07/2315 July 2023 Resolutions

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/01/2313 January 2023 Registered office address changed from 7a Dartmouth Road Paignton Devon TQ4 5AA England to Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd on 2023-01-13

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/11/211 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/10/2130 October 2021 Director's details changed for Ms Claire Rose Revell on 2021-10-28

View Document

28/10/2128 October 2021 Change of details for Mr Paul Anthony Turner as a person with significant control on 2021-10-28

View Document

28/10/2128 October 2021 Director's details changed for Mr Paul Anthony Turner on 2021-10-28

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/11/2030 November 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/03/2012 March 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

16/01/2016 January 2020 DIRECTOR APPOINTED MS CLAIRE ROSE REVELL

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/01/1925 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM MARY STREET HOUSE MARY STREET TAUNTON SOMERSET TA1 3NW

View Document

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

View Accounts

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

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

View Accounts

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/08/1630 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE MARGARET TURNER / 17/08/2016

View Document

30/08/1630 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE MARGARET TURNER / 17/08/2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

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

10/10/1510 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/09/1518 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY TURNER / 01/10/2014

View Document

18/09/1518 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

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

View Accounts

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/09/1426 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/09/1313 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

27/03/1327 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/03/1313 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/10/1217 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY TURNER / 16/10/2012

View Document

30/08/1230 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/10/1113 October 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/09/1015 September 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/01/1027 January 2010 DISS40 (DISS40(SOAD))

View Document

26/01/1026 January 2010 Annual return made up to 18 August 2009 with full list of shareholders

View Document

15/12/0915 December 2009 FIRST GAZETTE

View Document

19/08/0919 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TURNER / 14/08/2009

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/12/0829 December 2008 APPOINTMENT TERMINATED DIRECTOR SUSAN PASFIELD

View Document

16/09/0816 September 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/03/083 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

12/10/0612 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/04/03

View Document

02/12/022 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

07/09/017 September 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 18/08/99; FULL LIST OF MEMBERS

View Document

20/11/9820 November 1998 ALTER MEM AND ARTS 30/07/96

View Document

11/11/9811 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

27/08/9827 August 1998 RETURN MADE UP TO 18/08/98; NO CHANGE OF MEMBERS

View Document

20/11/9720 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

26/08/9726 August 1997 RETURN MADE UP TO 18/08/97; NO CHANGE OF MEMBERS

View Document

15/10/9615 October 1996 RETURN MADE UP TO 18/08/96; FULL LIST OF MEMBERS

View Document

08/10/968 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

09/09/969 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/9616 May 1996 COMPANY NAME CHANGED PAN-EUROPEAN COURSEWARE LIMITED CERTIFICATE ISSUED ON 17/05/96

View Document

09/10/959 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

31/08/9531 August 1995 RETURN MADE UP TO 18/08/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/11/9411 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

23/08/9423 August 1994 RETURN MADE UP TO 18/08/94; NO CHANGE OF MEMBERS

View Document

29/11/9329 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

27/08/9327 August 1993 RETURN MADE UP TO 18/08/93; FULL LIST OF MEMBERS

View Document

18/11/9218 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

07/09/927 September 1992 RETURN MADE UP TO 18/08/92; NO CHANGE OF MEMBERS

View Document

07/09/927 September 1992 REGISTERED OFFICE CHANGED ON 07/09/92

View Document

21/11/9121 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

09/09/919 September 1991 REGISTERED OFFICE CHANGED ON 09/09/91

View Document

09/09/919 September 1991 RETURN MADE UP TO 18/08/91; NO CHANGE OF MEMBERS

View Document

05/08/915 August 1991 REGISTERED OFFICE CHANGED ON 05/08/91 FROM: THE OLD VICARAGE BISHOPSWOOD CHARD SOMERSET TA20 3RS

View Document

27/07/9127 July 1991 S252 DISP LAYING ACC 31/05/91

View Document

27/07/9127 July 1991 S386 DISP APP AUDS 31/05/91

View Document

27/07/9127 July 1991 S366A DISP HOLDING AGM 31/05/91

View Document

12/06/9112 June 1991 RETURN MADE UP TO 18/08/90; FULL LIST OF MEMBERS

View Document

15/11/9015 November 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

10/07/9010 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/07/904 July 1990 NEW DIRECTOR APPOINTED

View Document

04/07/904 July 1990 ALTER MEM AND ARTS 23/06/90

View Document

31/05/9031 May 1990 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

11/05/9011 May 1990 COMPANY NAME CHANGED COUNTRY BRAIDS LIMITED CERTIFICATE ISSUED ON 14/05/90

View Document

11/09/8911 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/8918 August 1989 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