- Company Overview for TUTOR HOUSE LIMITED (07407081)
- Filing history for TUTOR HOUSE LIMITED (07407081)
- People for TUTOR HOUSE LIMITED (07407081)
- More for TUTOR HOUSE LIMITED (07407081)
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) |
---|---|---|---|
18 Oct 2024 | CS01 | Confirmation statement made on 14 October 2024 with updates | |
24 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
09 Sep 2024 | AP01 | Appointment of Mrs Sunena Mehtab as a director on 4 September 2024 | |
01 Nov 2023 | AD01 | Registered office address changed from 9 Pound Lane Godalming GU7 1BX England to C/O Mulberry & Co Eastgate House Dogflud Way Farnham Surrey GU9 7UD on 1 November 2023 | |
17 Oct 2023 | CS01 | Confirmation statement made on 14 October 2023 with updates | |
26 Sep 2023 | AA01 | Current accounting period shortened from 31 March 2024 to 31 December 2023 | |
16 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Mar 2023 | PSC07 | Cessation of Alexander Victor Raymond Dyer as a person with significant control on 18 August 2022 | |
06 Mar 2023 | PSC02 | Notification of Oktopi Edutech Ltd as a person with significant control on 18 August 2022 | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Nov 2022 | TM01 | Termination of appointment of Alexander Victor Raymond Dyer as a director on 1 November 2022 | |
14 Nov 2022 | TM01 | Termination of appointment of Mark Alan Pearson as a director on 1 November 2022 | |
14 Nov 2022 | AP01 | Appointment of Mrs Emilie Mansour as a director on 1 November 2022 | |
28 Oct 2022 | AD01 | Registered office address changed from 9 9 Pound Lane, Godalming Godalming GU7 1BX England to 9 Pound Lane Godalming GU7 1BX on 28 October 2022 | |
27 Oct 2022 | CS01 | Confirmation statement made on 14 October 2022 with no updates | |
17 Jul 2022 | AD01 | Registered office address changed from 9 9 Pound Lane Godalming GU7 1BX England to 9 9 Pound Lane, Godalming Godalming GU7 1BX on 17 July 2022 | |
15 Jul 2022 | AD01 | Registered office address changed from Vale Lodge Oakdene Road Godalming GU7 1QF England to 9 9 Pound Lane Godalming GU7 1BX on 15 July 2022 | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2021 | CS01 | Confirmation statement made on 14 October 2021 with no updates | |
03 Dec 2021 | AD01 | Registered office address changed from 5 Merchant Square London W2 1AY England to Vale Lodge Oakdene Road Godalming GU7 1QF on 3 December 2021 | |
10 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Dec 2020 | CS01 | Confirmation statement made on 14 October 2020 with no updates | |
20 Apr 2020 | CH01 | Director's details changed for Alexander Victor Raymond Dyer on 20 April 2020 |