Advanced company searchLink opens in new window

TUITION ACADEMY (MAIDSTONE) LIMITED

Company number 08221942

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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