TUTORCRUNCHER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewChange of details for Mrs Lavinia Guinness as a person with significant control on 2020-03-19

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-15 with updates

View Document

23/09/2423 September 2024 Statement of capital following an allotment of shares on 2024-09-13

View Document

09/08/249 August 2024 Second filing of Confirmation Statement dated 2021-12-15

View Document

09/08/249 August 2024 Second filing of Confirmation Statement dated 2023-12-15

View Document

09/08/249 August 2024 Second filing of Confirmation Statement dated 2022-12-15

View Document

30/07/2430 July 2024 Appointment of Lady Lavinia Guinness as a secretary on 2024-07-26

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/01/2424 January 2024 Director's details changed for Mr Samuel Colvin on 2024-01-18

View Document

24/01/2424 January 2024 Director's details changed for Mr Samuel Colvin on 2024-01-18

View Document

24/01/2424 January 2024 Change of details for Mr Samuel Colvin as a person with significant control on 2024-01-18

View Document

15/12/2315 December 2023 Micro company accounts made up to 2023-03-31

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with updates

View Document

18/04/2318 April 2023 Appointment of Mr Thomas Hamilton Stubber as a director on 2023-04-13

View Document

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

View Accounts

15/03/2315 March 2023 Statement of capital following an allotment of shares on 2023-03-06

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

13/12/2113 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

18/11/1918 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/11/1912 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL COLVIN

View Document

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

View Accounts

15/12/1815 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/04/1816 April 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM 8A LOWER GROSVENOR PLACE LONDON SW1W 0EN

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR ROBIN WILLETTS

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MR ROBIN JOHN DAWSON WILLETTS

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

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

View Document

16/03/1616 March 2016 05/02/16 STATEMENT OF CAPITAL GBP 13.01

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, DIRECTOR EDWARD ST JOHN WEBSTER

View Document

25/11/1525 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, DIRECTOR EDWARD ST JOHN WEBSTER

View Document

17/11/1517 November 2015 24/08/15 STATEMENT OF CAPITAL GBP 9.999570

View Document

03/11/153 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

07/10/157 October 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM 8 LOWER GROSVENOR PLACE LONDON SW1W 0EN ENGLAND

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM 8 8 LOWER GROSVENOR PLACE LONDON SW1W 0EN ENGLAND

View Document

02/12/142 December 2014 REGISTERED OFFICE CHANGED ON 02/12/2014 FROM 1-6 YARMOUTH PLACE LONDON W1J 7BU

View Document

02/12/142 December 2014 REGISTERED OFFICE CHANGED ON 02/12/2014 FROM 8 8 LOWER GROSVENOR PLACE LONDON SW1W 0EN ENGLAND

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/09/1419 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

03/09/143 September 2014 REGISTERED OFFICE CHANGED ON 03/09/2014 FROM 11 ORMISTON GROVE LONDON W12 0JR ENGLAND

View Document

22/08/1422 August 2014 REGISTERED OFFICE CHANGED ON 22/08/2014 FROM 42 CHEPSTOW VILLAS LONDON W11 2QY

View Document

12/03/1412 March 2014 DIRECTOR APPOINTED MR SAMUEL COLVIN

View Document

05/03/145 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

01/03/131 March 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD ST. JOHN WEBSTER

View Document

01/03/131 March 2013 DIRECTOR APPOINTED MR EDWARD RORY ST JOHN WEBSTER

View Document

04/02/134 February 2013 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