TUTOR HOUSE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/10/2418 October 2024 Confirmation statement made on 2024-10-14 with updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

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

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-14 with updates

View Document

26/09/2326 September 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

06/03/236 March 2023 Notification of Oktopi Edutech Ltd as a person with significant control on 2022-08-18

View Document

06/03/236 March 2023 Cessation of Alexander Victor Raymond Dyer as a person with significant control on 2022-08-18

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/11/2214 November 2022 Termination of appointment of Alexander Victor Raymond Dyer as a director on 2022-11-01

View Document

14/11/2214 November 2022 Appointment of Mrs Emilie Mansour as a director on 2022-11-01

View Document

14/11/2214 November 2022 Termination of appointment of Mark Alan Pearson as a director on 2022-11-01

View Document

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

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

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

View Document

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

View Accounts

10/02/2110 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

20/04/2020 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER VICTOR RAYMOND DYER / 20/04/2020

View Document

20/04/2020 April 2020 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER VICTOR RAYMOND DYER / 20/04/2020

View Document

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

View Accounts

26/02/2026 February 2020 ADOPT ARTICLES 18/02/2020

View Document

14/01/2014 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 REGISTERED OFFICE CHANGED ON 05/12/2019 FROM AISSELA 46 HIGH STREET ESHER SURREY KT10 9QY ENGLAND

View Document

05/12/195 December 2019 DIRECTOR APPOINTED MR MARK ALAN PEARSON

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

31/07/1931 July 2019 ADOPT ARTICLES 08/04/2019

View Document

25/07/1925 July 2019 08/04/19 STATEMENT OF CAPITAL GBP 1.87500

View Document

25/07/1925 July 2019 SUB-DIVISION 13/03/19

View Document

30/05/1930 May 2019 PREVSHO FROM 30/06/2019 TO 31/03/2019

View Document

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

View Accounts

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

02/08/182 August 2018 PREVSHO FROM 31/10/2018 TO 30/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/04/1819 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER VICTOR RAYMOND DYER / 12/10/2017

View Document

15/11/1715 November 2017 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER VICTOR RAYMOND DYER / 12/10/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

14/01/1714 January 2017 DISS40 (DISS40(SOAD))

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM 6TH FLOOR 37 GOLDEN SQUARE LONDON W1F 9LA

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/03/1618 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/01/1613 January 2016 DISS40 (DISS40(SOAD))

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

11/01/1611 January 2016 Annual return made up to 14 October 2015 with full list of shareholders

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM 33 ROWALLAN ROAD LONDON SW6 6AF

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/02/1511 February 2015 DISS40 (DISS40(SOAD))

View Document

10/02/1510 February 2015 FIRST GAZETTE

View Document

09/02/159 February 2015 Annual return made up to 14 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

30/10/1330 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/10/1224 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

19/06/1219 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

09/11/119 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

28/09/1128 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/09/1128 September 2011 COMPANY NAME CHANGED TUTORS INC LIMITED CERTIFICATE ISSUED ON 28/09/11

View Document

24/08/1124 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/08/1124 August 2011 COMPANY NAME CHANGED A D TUTORS LIMITED CERTIFICATE ISSUED ON 24/08/11

View Document

14/10/1014 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information