TUTORIDGE LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Registered office address changed from 103B Island Business Centre 18-36 Wellington Street Woolwich London SE18 6PF United Kingdom to 20 Maddison Court 7 Hastings Road Victoria Docks London E16 1GG on 2025-01-28

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

08/07/248 July 2024 Registered office address changed from 20 Maddison Court 7 Hastings Road Victoria Docks London E16 1GG United Kingdom to 103B Island Business Centre 18-36 Wellington Street Woolwich London SE18 6PF on 2024-07-08

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

09/08/239 August 2023 Total exemption full accounts made up to 2022-09-30

View Document

29/06/2329 June 2023 Registered office address changed from 13 Merryweather Place Greenwich London SE10 8BN United Kingdom to 20 Maddison Court 7 Hastings Road Victoria Docks London E16 1GG on 2023-06-29

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/05/2028 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 PSC'S CHANGE OF PARTICULARS / MR ADELEKE AKINWUNMI OLABIRAN / 23/04/2019

View Document

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADELEKE AKINWUNMI OLABIRAN / 23/04/2019

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/06/1821 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

27/04/1827 April 2018 COMPANY NAME CHANGED LONDON COLLEGE OF HEALTHCARE SCIENCES LIMITED CERTIFICATE ISSUED ON 27/04/18

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM 121 ISLAND BUSINESS CENTRE 18-36 WELLINGTON STREET WOOLWICH LONDON SE18 6PF UNITED KINGDOM

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM C/O DIRECTOR 111 ISLAND BUSINESS CENTRE 18-36 WELLINGTON STREET WOOLWICH LONDON SE18 6PF UNITED KINGDOM

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/06/179 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/08/1612 August 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MR ADELEKE OLABIRAN

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 18-36 WELLINGTON STREET LONDON SE18 6PF

View Document

01/10/151 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 APPOINTMENT TERMINATED, DIRECTOR YEMISI OLABIRAN

View Document

27/03/1527 March 2015 REGISTERED OFFICE CHANGED ON 27/03/2015 FROM C/O DR Y OLABIRAN 12-14 WELLINGTON STREET WOOLWICH LONDON SE18 6PE ENGLAND

View Document

21/11/1421 November 2014 REGISTERED OFFICE CHANGED ON 21/11/2014 FROM 1ST FLOOR BLOCK P 18-36 WELLINGTON STREET LONDON SE18 6PF

View Document

08/11/148 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/10/1418 October 2014 DISS40 (DISS40(SOAD))

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/10/1415 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

07/10/147 October 2014 FIRST GAZETTE

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/10/1314 October 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR YEMISI OLABIRAN / 14/10/2013

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM 5 TEASEL CRESCENT LONDON SE28 0LP UNITED KINGDOM

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/10/1218 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/09/1219 September 2012 DISS40 (DISS40(SOAD))

View Document

18/09/1218 September 2012 FIRST GAZETTE

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/10/1111 October 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

16/09/1016 September 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
Recently Viewed
  • EXRT LIMITED


  • 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