TUITION ACADEMY (MAIDSTONE) LIMITED
Company number 08221942
- Company Overview for TUITION ACADEMY (MAIDSTONE) LIMITED (08221942)
- Filing history for TUITION ACADEMY (MAIDSTONE) LIMITED (08221942)
- People for TUITION ACADEMY (MAIDSTONE) LIMITED (08221942)
- More for TUITION ACADEMY (MAIDSTONE) LIMITED (08221942)
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) |
---|---|---|---|
11 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
11 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with no updates | |
11 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Jun 2023 | AD01 | Registered office address changed from 168 Old Tovil Road Maidstone ME15 6QQ United Kingdom to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 13 June 2023 | |
15 Mar 2023 | AD02 | Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | |
14 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with updates | |
14 Mar 2023 | AD01 | Registered office address changed from Unit 9 Lamberhurst Farm Dargate Faversham Kent ME13 9EP England to 168 Old Tovil Road Maidstone ME15 6QQ on 14 March 2023 | |
27 Feb 2023 | AP01 | Appointment of Mr Ilia Nano as a director on 30 September 2022 | |
27 Feb 2023 | PSC02 | Notification of Nanotop Limited as a person with significant control on 30 September 2022 | |
27 Feb 2023 | AP01 | Appointment of Mr Kristi Nano as a director on 30 September 2022 | |
27 Feb 2023 | TM01 | Termination of appointment of Deborah Jean Lewis as a director on 30 September 2022 | |
27 Feb 2023 | PSC07 | Cessation of Peter Robert Lewis as a person with significant control on 30 September 2022 | |
27 Feb 2023 | PSC07 | Cessation of Deborah Jean Lewis as a person with significant control on 30 September 2022 | |
27 Feb 2023 | TM01 | Termination of appointment of Peter Robert Lewis as a director on 30 September 2022 | |
27 Feb 2023 | TM02 | Termination of appointment of 7Ps Management & Business Services Limited as a secretary on 30 September 2022 | |
22 Feb 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 25 July 2022 with updates | |
22 Jul 2022 | TM01 | Termination of appointment of Temitope George as a director on 15 July 2022 | |
29 May 2022 | CH01 | Director's details changed for Temitope George on 23 May 2022 | |
30 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
29 Oct 2021 | CS01 | Confirmation statement made on 20 September 2021 with updates | |
26 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
12 Mar 2021 | AP04 | Appointment of 7Ps Management & Business Services Limited as a secretary on 8 March 2021 | |
12 Mar 2021 | AD01 | Registered office address changed from The Old Court House New Road Avenue Chatham Kent ME4 6BE England to Unit 9 Lamberhurst Farm Dargate Faversham Kent ME13 9EP on 12 March 2021 | |
09 Feb 2021 | AD01 | Registered office address changed from 60-64 Canterbury Street Canterbury Street Gillingham Kent ME7 5UJ England to The Old Court House New Road Avenue Chatham Kent ME4 6BE on 9 February 2021 |