TUTORING FUTURES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewConfirmation statement made on 2025-09-18 with updates

View Document

09/09/259 September 2025 NewChange of details for Mrs Emma Louise Swanson as a person with significant control on 2025-09-09

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-03-28

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

14/08/2414 August 2024 Director's details changed for Mrs Emma Louise Swanson on 2024-08-08

View Document

14/08/2414 August 2024 Change of details for Mrs Emma Louise Swanson as a person with significant control on 2024-08-08

View Document

28/03/2428 March 2024 Annual accounts for year ending 28 Mar 2024

View Accounts

24/11/2324 November 2023 Total exemption full accounts made up to 2023-03-28

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

28/03/2328 March 2023 Annual accounts for year ending 28 Mar 2023

View Accounts

07/10/227 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2022-03-28

View Document

28/03/2228 March 2022 Annual accounts for year ending 28 Mar 2022

View Accounts

03/11/213 November 2021 Total exemption full accounts made up to 2021-03-28

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

28/03/2128 March 2021 Annual accounts for year ending 28 Mar 2021

View Accounts

08/12/208 December 2020 28/03/20 TOTAL EXEMPTION FULL

View Document

06/11/206 November 2020 PSC'S CHANGE OF PARTICULARS / MRS EMMA LOUISE SWANSON / 03/11/2020

View Document

06/11/206 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE SWANSON / 03/11/2020

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES

View Document

16/09/2016 September 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SWANSON

View Document

28/03/2028 March 2020 Annual accounts for year ending 28 Mar 2020

View Accounts

20/12/1920 December 2019 28/03/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

28/03/1928 March 2019 Annual accounts for year ending 28 Mar 2019

View Accounts

20/03/1920 March 2019 29/03/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 PREVSHO FROM 29/03/2018 TO 28/03/2018

View Document

20/12/1820 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

29/03/1829 March 2018 Annual accounts for year ending 29 Mar 2018

View Accounts

11/01/1811 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM 8 ST. JAMES GATE ASCOT BERKSHIRE SL5 9SS ENGLAND

View Document

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER PAUL RIDLEY SWANSON / 19/09/2017

View Document

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE SWANSON / 19/09/2017

View Document

19/09/1719 September 2017 PSC'S CHANGE OF PARTICULARS / MRS EMMA LOUISE SWANSON / 01/09/2017

View Document

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

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM C/O WHITEFIELD TAX LIMITED ROWBOROUGH MANOR BEAPER SHUTE BRADING ISLE OF WIGHT PO36 0AZ

View Document

27/10/1527 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/10/1420 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

18/12/1318 December 2013 COMPANY NAME CHANGED QUINTESSENTIAL TUTORS LIMITED CERTIFICATE ISSUED ON 18/12/13

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/10/133 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE SWANSON / 22/01/2013

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER PAUL RIDLEY SWANSON / 22/01/2013

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/10/125 October 2012 REGISTERED OFFICE CHANGED ON 05/10/2012 FROM THE ANNEX ROWBOROUGH MANOR BEAPER SHUTE BRADING SANDOWN ISLE OF WIGHT PO36 0AZ UNITED KINGDOM

View Document

05/10/125 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM C/O GARBETTS CHARTERED CERTIFIED ACCOUNTANTS ARNOLD HOUSE 2-6 NEW ROAD BRADING SANDOWN ISLE OF WIGHT PO36 0DT ENGLAND

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/10/1117 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE SWANSON / 09/10/2011

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER PAUL RIDLEY SWANSON / 09/10/2011

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE SWANSON / 29/09/2010

View Document

11/10/1011 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER PAUL RIDLEY SWANSON / 04/11/2009

View Document

05/11/095 November 2009 CURRSHO FROM 30/09/2010 TO 31/03/2010

View Document

02/11/092 November 2009 REGISTERED OFFICE CHANGED ON 02/11/2009 FROM 10 HIGH STREET SUNNINGDALE ASCOT BERKSHIRE SL5 0LU UNITED KINGDOM

View Document

28/10/0928 October 2009 DIRECTOR APPOINTED MR ALEXANDER PAUL RIDLEY SWANSON

View Document

29/09/0929 September 2009 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