TUTOR HOUSE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/10/2418 October 2024 | Confirmation statement made on 2024-10-14 with updates |
24/09/2424 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
01/11/231 November 2023 | Registered office address changed from 9 Pound Lane Godalming GU7 1BX England to C/O Mulberry & Co Eastgate House Dogflud Way Farnham Surrey GU9 7UD on 2023-11-01 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-14 with updates |
26/09/2326 September 2023 | Current accounting period shortened from 2024-03-31 to 2023-12-31 |
16/08/2316 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/03/236 March 2023 | Notification of Oktopi Edutech Ltd as a person with significant control on 2022-08-18 |
06/03/236 March 2023 | Cessation of Alexander Victor Raymond Dyer as a person with significant control on 2022-08-18 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
14/11/2214 November 2022 | Termination of appointment of Alexander Victor Raymond Dyer as a director on 2022-11-01 |
14/11/2214 November 2022 | Appointment of Mrs Emilie Mansour as a director on 2022-11-01 |
14/11/2214 November 2022 | Termination of appointment of Mark Alan Pearson as a director on 2022-11-01 |
28/10/2228 October 2022 | Registered office address changed from 9 9 Pound Lane, Godalming Godalming GU7 1BX England to 9 Pound Lane Godalming GU7 1BX on 2022-10-28 |
27/10/2227 October 2022 | Confirmation statement made on 2022-10-14 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-03-31 |
05/01/225 January 2022 | Compulsory strike-off action has been discontinued |
05/01/225 January 2022 | Compulsory strike-off action has been discontinued |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
30/12/2130 December 2021 | Confirmation statement made on 2021-10-14 with no updates |
03/12/213 December 2021 | Registered office address changed from 5 Merchant Square London W2 1AY England to Vale Lodge Oakdene Road Godalming GU7 1QF on 2021-12-03 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/02/2110 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
17/12/2017 December 2020 | CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES |
20/04/2020 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER VICTOR RAYMOND DYER / 20/04/2020 |
20/04/2020 April 2020 | PSC'S CHANGE OF PARTICULARS / MR ALEXANDER VICTOR RAYMOND DYER / 20/04/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/02/2026 February 2020 | ADOPT ARTICLES 18/02/2020 |
14/01/2014 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
05/12/195 December 2019 | REGISTERED OFFICE CHANGED ON 05/12/2019 FROM AISSELA 46 HIGH STREET ESHER SURREY KT10 9QY ENGLAND |
05/12/195 December 2019 | DIRECTOR APPOINTED MR MARK ALAN PEARSON |
05/12/195 December 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES |
31/07/1931 July 2019 | ADOPT ARTICLES 08/04/2019 |
25/07/1925 July 2019 | 08/04/19 STATEMENT OF CAPITAL GBP 1.87500 |
25/07/1925 July 2019 | SUB-DIVISION 13/03/19 |
30/05/1930 May 2019 | PREVSHO FROM 30/06/2019 TO 31/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/03/1927 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES |
02/08/182 August 2018 | PREVSHO FROM 31/10/2018 TO 30/06/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/04/1819 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
15/11/1715 November 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES |
15/11/1715 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER VICTOR RAYMOND DYER / 12/10/2017 |
15/11/1715 November 2017 | PSC'S CHANGE OF PARTICULARS / MR ALEXANDER VICTOR RAYMOND DYER / 12/10/2017 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
14/01/1714 January 2017 | DISS40 (DISS40(SOAD)) |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
12/01/1712 January 2017 | REGISTERED OFFICE CHANGED ON 12/01/2017 FROM 6TH FLOOR 37 GOLDEN SQUARE LONDON W1F 9LA |
10/01/1710 January 2017 | FIRST GAZETTE |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/03/1618 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
13/01/1613 January 2016 | DISS40 (DISS40(SOAD)) |
12/01/1612 January 2016 | FIRST GAZETTE |
11/01/1611 January 2016 | Annual return made up to 14 October 2015 with full list of shareholders |
06/01/166 January 2016 | REGISTERED OFFICE CHANGED ON 06/01/2016 FROM 33 ROWALLAN ROAD LONDON SW6 6AF |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
11/02/1511 February 2015 | DISS40 (DISS40(SOAD)) |
10/02/1510 February 2015 | FIRST GAZETTE |
09/02/159 February 2015 | Annual return made up to 14 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
12/08/1412 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
30/10/1330 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
24/10/1224 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
19/06/1219 June 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
09/11/119 November 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
28/09/1128 September 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
28/09/1128 September 2011 | COMPANY NAME CHANGED TUTORS INC LIMITED CERTIFICATE ISSUED ON 28/09/11 |
24/08/1124 August 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
24/08/1124 August 2011 | COMPANY NAME CHANGED A D TUTORS LIMITED CERTIFICATE ISSUED ON 24/08/11 |
14/10/1014 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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