UNIVERSITY TUTORIAL CLASSES LIMITED

Company Documents

DateDescription
20/02/2420 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

20/02/2420 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

30/08/2330 August 2023 Satisfaction of charge 001625520004 in full

View Document

26/02/2326 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

07/01/237 January 2023 Total exemption full accounts made up to 2021-12-30

View Document

21/01/2221 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2020-12-30

View Document

12/07/2112 July 2021 Registered office address changed from 5 Grosvenor Gardens London SW1W 0BD England to 77 Gloucester Road London SW7 4SS on 2021-07-12

View Document

09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM 2ND FLOOR REGIS HOUSE 45 KING WILLIAM STREET LONDON EC4R 9AN UNITED KINGDOM

View Document

09/06/209 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/06/209 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/06/209 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

07/01/207 January 2020 PSC'S CHANGE OF PARTICULARS / RULEBOOK LIMITED / 24/04/2019

View Document

11/10/1911 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM BRIDGE HOUSE LONDON BRIDGE LONDON SE1 9QR UNITED KINGDOM

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM 62 WILSON STREET LONDON EC2A 2BU

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

04/10/174 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/02/1615 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR SEAN MORGAN

View Document

07/01/157 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/01/1431 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALEC BERRY PRINGLE / 01/01/2014

View Document

31/01/1431 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/01/1431 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALEC BERRY PRINGLE / 01/01/2014

View Document

31/01/1431 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / SEAN DAVID MORGAN / 01/01/2014

View Document

31/01/1431 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS OLWEN SHARON EDWARDS / 01/01/2014

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/02/1320 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HAMILTON

View Document

27/09/1227 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/05/1222 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/02/1216 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

20/09/1120 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/01/1112 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/02/1022 February 2010 DIRECTOR APPOINTED MR NICHOLAS MARK HAMILTON

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED SEAN DAVID MORGAN

View Document

29/01/1029 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

19/10/0919 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/02/0910 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/02/084 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/02/045 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/02/036 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/02/0212 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/03/0028 March 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0028 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0021 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

09/02/009 February 2000 NEW SECRETARY APPOINTED

View Document

09/02/009 February 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/02/009 February 2000 ADOPTMEMORANDUM21/01/00

View Document

09/02/009 February 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/01/0018 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

15/09/9815 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/01/9816 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/12/9620 December 1996 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/01/968 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

07/09/957 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

09/01/959 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

03/10/943 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

07/09/947 September 1994 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

21/12/9321 December 1993 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

02/07/932 July 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

22/01/9322 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

16/06/9216 June 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

13/01/9213 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

02/10/912 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9123 September 1991 ALTER MEM AND ARTS 16/09/91

View Document

08/07/918 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9130 April 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

23/01/9123 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

31/05/9031 May 1990 ALTER MEM AND ARTS 02/05/90

View Document

31/05/9031 May 1990 ALTER MEM AND ARTS 02/05/90

View Document

14/05/9014 May 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

09/01/909 January 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

08/08/898 August 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

03/04/893 April 1989 RETURN MADE UP TO 16/12/88; FULL LIST OF MEMBERS

View Document

18/10/8818 October 1988 DIRECTOR RESIGNED

View Document

28/09/8828 September 1988 NEW DIRECTOR APPOINTED

View Document

16/05/8816 May 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

13/01/8813 January 1988 RETURN MADE UP TO 10/12/87; FULL LIST OF MEMBERS

View Document

24/08/8724 August 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

13/11/8613 November 1986 REGISTERED OFFICE CHANGED ON 13/11/86 FROM: 103, GREAT RUSSELL STREET, LONDON WC1

View Document

14/10/8614 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

14/10/8614 October 1986 RETURN MADE UP TO 10/09/86; FULL LIST OF MEMBERS

View Document

07/01/207 January 1920 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information