TUTORHUB LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2016 April 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

25/03/1925 March 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

20/04/1820 April 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/09/1714 September 2017 REGISTERED OFFICE CHANGED ON 14/09/2017 FROM REGUS 1 FRIARY TEMPLE QUAY BRISTOL BS1 6EA

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

21/04/1721 April 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

29/10/1529 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/10/1424 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM THIRD FLOOR ST THOMAS COURT THOMAS LANE REDCLIFF BRISTOL BS1 6JG

View Document

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

View Accounts

16/10/1316 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

13/11/1213 November 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN SHAUN GIBSON / 13/11/2012

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

17/01/1217 January 2012 COMPANY NAME CHANGED BEANBAG LEARNING LIMITED CERTIFICATE ISSUED ON 17/01/12

View Document

10/01/1210 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN SHAUN GIBSON / 10/10/2011

View Document

10/10/1110 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

27/09/1027 September 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN SHAUN GIBSON / 13/07/2010

View Document

16/04/1016 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN SHAUN GIBSON / 22/10/2009

View Document

22/10/0922 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

13/03/0913 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

07/10/087 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/10/087 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/10/087 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM 135 AZTEC WEST BRISTOL BS32 4UB

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM THIRD FLOOR ST THOMAS COURT THOMAS LANE, REDCLIFF BRISTOL BS1 6JG UNITED KINGDOM

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED SECRETARY ROWANSEC LIMITED

View Document

28/04/0828 April 2008 DIRECTOR AND SECRETARY APPOINTED JONATHAN EDWARD ELLIS

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR ROWAN FORMATIONS LIMITED

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED KEVIN SHAUN GIBSON

View Document

28/04/0828 April 2008 CURREXT FROM 30/09/2008 TO 28/02/2009

View Document

15/04/0815 April 2008 S366A DISP HOLDING AGM 08/04/2008

View Document

11/04/0811 April 2008 COMPANY NAME CHANGED ROWAN (231) LIMITED CERTIFICATE ISSUED ON 17/04/08

View Document

27/09/0727 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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