SIMAN BEST TUTORS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewRegistered office address changed from The Pavilion 280 st. Ann's Road London N15 5BN England to Unit 227 Tudorleaf Business Centre 2/8 Fountayne Road, London N15 4QL on 2025-09-08

View Document

21/02/2521 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

02/01/252 January 2025 Confirmation statement made on 2024-11-08 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/06/2421 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-07 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/09/2319 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/07/2014 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/18

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

16/02/1916 February 2019 DISS40 (DISS40(SOAD))

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

12/02/1912 February 2019 FIRST GAZETTE

View Document

19/11/1819 November 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 PSC'S CHANGE OF PARTICULARS / MR ABDI ALI MOHAMUD / 04/01/2018

View Document

05/01/185 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDI ALI MOHAMUD / 04/01/2018

View Document

04/01/184 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MS SAMSAM MOHAMUD / 04/01/2018

View Document

04/01/184 January 2018 CESSATION OF ABDI ALI MOHAMUD AS A PSC

View Document

09/12/179 December 2017 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

08/12/178 December 2017 PSC'S CHANGE OF PARTICULARS / MR ABDI MOHAMUD ALI / 08/12/2017

View Document

08/11/178 November 2017 REGISTERED OFFICE CHANGED ON 08/11/2017 FROM 7 WELLINGTON ASHFORD AVENUE LONDON N8 8LL ENGLAND

View Document

07/11/177 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MR SAMSAM MOHAMUD / 30/10/2017

View Document

06/11/176 November 2017 SECRETARY APPOINTED MR SAMSAM MOHAMUD

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, SECRETARY SAMSAM MOHAMUD

View Document

30/10/1730 October 2017 REGISTERED OFFICE CHANGED ON 30/10/2017 FROM THE PAVILION 280 ST. ANN'S ROAD LONDON N15 5BN ENGLAND

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR NAIMA YUSUF

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDI MOHAMUD ALI

View Document

18/08/1718 August 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

16/03/1616 March 2016 Annual return made up to 19 September 2015 with full list of shareholders

View Document

26/01/1626 January 2016 DISS40 (DISS40(SOAD))

View Document

25/01/1625 January 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

15/12/1515 December 2015 FIRST GAZETTE

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MRS NAIMA IBRAHIM YUSUF

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MR ABDI ALI MOHAMUD

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR NAIMA YUSUF

View Document

15/04/1515 April 2015 Annual return made up to 17 October 2014 with full list of shareholders

View Document

19/12/1419 December 2014 30/09/14 TOTAL EXEMPTION FULL

View Document

05/01/145 January 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

25/11/1325 November 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

19/09/1219 September 2012 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