TUTORA LTD

Company Documents

DateDescription
01/12/101 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/04/1030 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HENRY SACKIN / 05/04/2010

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/09/0528 September 2005 NEW SECRETARY APPOINTED

View Document

28/09/0528 September 2005 SECRETARY RESIGNED

View Document

28/09/0528 September 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 REGISTERED OFFICE CHANGED ON 27/07/05 FROM: G OFFICE CHANGED 27/07/05 53 KINGSWAY PLACE SANS WALK CLERKENWELL LONDON EC1R 0LU

View Document

06/06/056 June 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 REGISTERED OFFICE CHANGED ON 15/02/05 FROM: G OFFICE CHANGED 15/02/05 65 FINLAY STREET LONDON SW6 6HF

View Document

05/02/055 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/11/0312 November 2003 REGISTERED OFFICE CHANGED ON 12/11/03 FROM: G OFFICE CHANGED 12/11/03 19 ALLESTREE ROAD LONDON SW6 6AD

View Document

03/06/033 June 2003

View Document

03/06/033 June 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 COMPANY NAME CHANGED INTUITION SOFTWARE LTD CERTIFICATE ISSUED ON 06/05/03

View Document

06/02/036 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/04/0229 April 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 SECRETARY RESIGNED

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

05/04/015 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/04/015 April 2001 Incorporation

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