TUTORA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewStatement of capital following an allotment of shares on 2025-07-31

View Document

19/05/2519 May 2025 Accounts for a small company made up to 2024-12-31

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/12/2413 December 2024 Accounts for a small company made up to 2023-12-31

View Document

12/08/2412 August 2024 Registered office address changed from 1 Tenter Street Sheffield S1 4BY England to 1 Tenter Street Pennine 5 Block 2, Spaces Sheffield S1 4BY on 2024-08-12

View Document

12/08/2412 August 2024 Registered office address changed from First Floor, Dearing House 1 Young Street Broomhall Sheffield South Yorkshire S1 4UP England to 1 Tenter Street Sheffield S1 4BY on 2024-08-12

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-20 with updates

View Document

25/03/2425 March 2024 Statement of capital following an allotment of shares on 2024-03-22

View Document

08/02/248 February 2024 Notification of a person with significant control statement

View Document

29/01/2429 January 2024 Termination of appointment of Lee James Lindley as a director on 2024-01-25

View Document

29/01/2429 January 2024 Appointment of Mr Nigel Johnson Owens as a director on 2024-01-25

View Document

29/01/2429 January 2024 Cessation of Mark David Hughes as a person with significant control on 2023-12-31

View Document

04/01/244 January 2024 Statement of capital following an allotment of shares on 2024-01-04

View Document

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

View Accounts

19/12/2319 December 2023 Accounts for a small company made up to 2022-12-31

View Document

04/12/234 December 2023 Resolutions

View Document

04/12/234 December 2023 Memorandum and Articles of Association

View Document

04/12/234 December 2023 Resolutions

View Document

04/12/234 December 2023 Resolutions

View Document

30/11/2330 November 2023 Statement of capital following an allotment of shares on 2023-10-31

View Document

19/11/2319 November 2023 Appointment of Ms Maya Moufarek as a director on 2023-09-18

View Document

17/11/2317 November 2023 Appointment of Ms Krista Marks as a director on 2023-01-01

View Document

13/06/2313 June 2023 Cessation of Scott Gladwood as a person with significant control on 2022-10-25

View Document

01/05/231 May 2023 Resolutions

View Document

01/05/231 May 2023 Resolutions

View Document

01/05/231 May 2023 Resolutions

View Document

01/05/231 May 2023 Memorandum and Articles of Association

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-20 with updates

View Document

03/04/233 April 2023 Statement of capital following an allotment of shares on 2023-03-09

View Document

03/04/233 April 2023 Statement of capital following an allotment of shares on 2023-02-03

View Document

30/03/2330 March 2023 Statement of capital following an allotment of shares on 2023-03-22

View Document

16/02/2316 February 2023 Appointment of Mr Lee Lindley as a director on 2023-02-03

View Document

13/02/2313 February 2023 Termination of appointment of Ishaan Chilkoti as a director on 2023-02-03

View Document

31/01/2331 January 2023 Statement of capital following an allotment of shares on 2023-01-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/11/2225 November 2022 Resolutions

View Document

25/11/2225 November 2022 Resolutions

View Document

25/11/2225 November 2022 Resolutions

View Document

25/11/2225 November 2022 Memorandum and Articles of Association

View Document

04/11/224 November 2022 Statement of capital following an allotment of shares on 2022-10-25

View Document

04/11/224 November 2022 Termination of appointment of Scott Gladwood as a director on 2022-10-25

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/05/225 May 2022 Appointment of Mr Andy Jones as a director on 2022-04-11

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/11/2126 November 2021 Statement of capital following an allotment of shares on 2021-10-20

View Document

12/10/2112 October 2021 Registered office address changed from Concept House Young Street Sheffield South Yorkshire S1 4LA England to First Floor, Dearing House 1 Young Street Broomhall Sheffield South Yorkshire S1 4UP on 2021-10-12

View Document

23/07/2123 July 2021 Statement of capital following an allotment of shares on 2021-07-19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/10/1926 October 2019 ADOPT ARTICLES 07/10/2019

View Document

25/10/1925 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT WOODLEY / 24/10/2019

View Document

25/10/1925 October 2019 PSC'S CHANGE OF PARTICULARS / MR SCOTT WOODLEY / 24/10/2019

View Document

16/10/1916 October 2019 07/10/19 STATEMENT OF CAPITAL GBP 199.7469

View Document

16/10/1916 October 2019 07/10/19 STATEMENT OF CAPITAL GBP 193.98569

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MR ISHAAN CHILKOTI

View Document

14/05/1914 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

30/10/1830 October 2018 15/05/18 STATEMENT OF CAPITAL GBP 142.13781

View Document

26/10/1826 October 2018 ADOPT ARTICLES 28/03/2018

View Document

16/04/1816 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM 52 JOSHUA ROAD SHEFFIELD SOUTH YORKSHIRE S7 1GY

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/06/1718 June 2017 10/04/17 STATEMENT OF CAPITAL GBP 129.76

View Document

24/04/1724 April 2017 VARYING SHARE RIGHTS AND NAMES

View Document

13/04/1713 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT WOODLEY / 13/04/2017

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID HUGHES / 01/09/2016

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/06/1610 June 2016 ADOPT ARTICLES 12/05/2016

View Document

10/06/1610 June 2016 12/05/16 STATEMENT OF CAPITAL GBP 111.11158

View Document

28/01/1628 January 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

27/01/1627 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 DIRECTOR APPOINTED MR MARK DAVID HUGHES

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT WOODLEY / 21/05/2015

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM 10 EACHWAY LANE BIRMINGHAM B45 9LG ENGLAND

View Document

31/12/1431 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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