UK TUTORS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

04/12/244 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

04/12/234 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

19/12/2219 December 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

24/01/2224 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

20/12/2120 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

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 REGISTERED OFFICE CHANGED ON 07/12/2017 FROM HOUGHTON HALL LODGE THE GREEN HOUGHTON REGIS DUNSTABLE BEDFORDSHIRE LU5 5DY

View Document

07/12/177 December 2017 REGISTERED OFFICE CHANGED ON 07/12/2017 FROM 53 53 CATCHACRE DUNSTABLE BEDFORDSHIRE LU6 1QD ENGLAND

View Document

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

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

23/01/1623 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/01/1526 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/01/1424 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR NEIL FRANCE / 15/05/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/01/1323 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/01/1223 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

22/10/1122 October 2011 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/01/1125 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED DR NEIL FRANCE

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, SECRETARY DUPORT SECRETARY LIMITED

View Document

21/06/1021 June 2010 REGISTERED OFFICE CHANGED ON 21/06/2010 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR DUPORT DIRECTOR LIMITED

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

25/02/1025 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

11/02/1011 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DUPORT SECRETARY LIMITED / 23/01/2010

View Document

11/02/1011 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DUPORT DIRECTOR LIMITED / 23/01/2010

View Document

11/02/1011 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

09/02/099 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/09

View Document

23/01/0923 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 DIRECTOR APPOINTED MR PETER VALAITIS

View Document

23/01/0823 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information