Advanced company searchLink opens in new window

TCN TUTORS LIMITED

Company number 09028447

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)
09 Aug 2022 AD01 Registered office address changed from C/O Swex Logistics Unit D-4, Braintree Industrial Estate Braintree Road Ruislip HA4 0EJ England to 15 Cippenham Lane Slough SL1 5BU on 9 August 2022
08 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2021 CS01 Confirmation statement made on 15 November 2020 with updates
06 Jan 2020 CS01 Confirmation statement made on 15 November 2019 with no updates
12 Nov 2019 AA Micro company accounts made up to 31 August 2019
30 May 2019 AA Micro company accounts made up to 31 August 2018
21 Jan 2019 CS01 Confirmation statement made on 15 November 2018 with no updates
31 May 2018 AA Micro company accounts made up to 31 August 2017
22 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
28 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
10 Nov 2016 AD01 Registered office address changed from Suit E-15, Research House Business Centre Fraser Road Perivale Greenford Middlesex UB6 7AQ to C/O Swex Logistics Unit D-4, Braintree Industrial Estate Braintree Road Ruislip HA4 0EJ on 10 November 2016
01 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-01
  • GBP 60,000
01 Nov 2015 AA Total exemption small company accounts made up to 31 August 2015
09 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
07 Sep 2015 AA01 Previous accounting period extended from 31 May 2015 to 31 August 2015
01 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
29 May 2015 CH01 Director's details changed for Mr Shahzad Iqbal on 29 May 2014
05 Nov 2014 AD01 Registered office address changed from 228a Farnham Road Slough SL1 4XE England to Suit E-15, Research House Business Centre Fraser Road Perivale Greenford Middlesex UB6 7AQ on 5 November 2014
07 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-07
  • GBP 1