PEER TUTOR LIMITED

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

03/04/233 April 2023 Application to strike the company off the register

View Document

20/12/2120 December 2021 Termination of appointment of Lisa Forrest as a director on 2021-12-19

View Document

20/12/2120 December 2021 Appointment of Mr Kristoffer Todd as a director on 2021-12-20

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

10/08/2010 August 2020 DIRECTOR APPOINTED MR DAVID JAMES GALLAGHER

View Document

29/07/2029 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM NCFE BENTON LANE NEWCASTLE UPON TYNE NE12 8BT ENGLAND

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

09/07/199 July 2019 CESSATION OF NCFE TRADING LIMITED AS A PSC

View Document

09/07/199 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NCFE

View Document

05/07/195 July 2019 COMPANY NAME CHANGED PEERZ ACADEMY LIMITED CERTIFICATE ISSUED ON 05/07/19

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM RIVERGREEN CENTRE AYKLEY HEADS DURHAM DH1 5TS ENGLAND

View Document

19/06/1919 June 2019 CURRSHO FROM 31/08/2019 TO 31/07/2019

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MRS LISA FORREST

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID GRAILEY

View Document

18/12/1818 December 2018 CESSATION OF WAYNE DEREK HARRISON AS A PSC

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR AMMAR MIRZA

View Document

18/12/1818 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NCFE TRADING LIMITED

View Document

10/10/1810 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 ARTICLES OF ASSOCIATION

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

05/09/185 September 2018 19/06/18 STATEMENT OF CAPITAL GBP 100

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN WILDE

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM SIGNATURE HOUSE AZURE COURT DOXFORD INTERNATIONAL BUSINESS PARK SUNDERLAND SR3 3BE ENGLAND

View Document

01/05/181 May 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/17

View Document

14/03/1814 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR DAVID GRAILEY

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR COLIN MARK BROWN

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR AMMAR YUSUF MIRZA

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

20/04/1720 April 2017 20/04/17 STATEMENT OF CAPITAL GBP 100

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MR KEVIN WILDE

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM 28 TOLL HOUSE ROAD DURHAM DH1 4HU UNITED KINGDOM

View Document

17/08/1617 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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