- Company Overview for ROCHESTER TUITION CENTRE LIMITED (05157284)
- Filing history for ROCHESTER TUITION CENTRE LIMITED (05157284)
- People for ROCHESTER TUITION CENTRE LIMITED (05157284)
- More for ROCHESTER TUITION CENTRE LIMITED (05157284)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
19 Jun 2024 | CS01 | Confirmation statement made on 18 June 2024 with no updates | |
16 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
19 Jun 2023 | CS01 | Confirmation statement made on 18 June 2023 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Jun 2022 | CS01 | Confirmation statement made on 18 June 2022 with no updates | |
27 May 2022 | AD01 | Registered office address changed from Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ to C/O Bda Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 27 May 2022 | |
18 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 18 June 2021 with no updates | |
11 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 18 June 2020 with no updates | |
04 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with no updates | |
12 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 18 June 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Jun 2017 | CS01 | Confirmation statement made on 18 June 2017 with updates | |
29 Jun 2017 | PSC01 | Notification of Roderick William Downes as a person with significant control on 6 April 2016 | |
29 Jun 2017 | PSC01 | Notification of Anita Gail Clemens as a person with significant control on 6 April 2016 | |
29 Jun 2017 | CH03 | Secretary's details changed for Roderick William Downes on 5 October 2016 | |
29 Jun 2017 | CH01 | Director's details changed for Ms Anita Gail Clemens on 5 October 2016 | |
14 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
07 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
31 Jul 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-31
|