Advanced company searchLink opens in new window

HOFTS CHILDCARE SOLUTIONS LTD

Company number 10783653

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)
17 Feb 2025 AD01 Registered office address changed from 401 Lewisham High Street London SE13 6NZ England to Office 03.13, Crossway 156 Great Charles Street Queensway Birmingham B3 3HN on 17 February 2025
16 Jan 2025 AA Micro company accounts made up to 30 April 2024
18 Dec 2024 CERTNM Company name changed house of tutors LTD\certificate issued on 18/12/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-12-09
13 Sep 2024 AD01 Registered office address changed from Ground Floor, 48 High Street Slough SL1 1EL England to 401 Lewisham High Street London SE13 6NZ on 13 September 2024
22 Jul 2024 CS01 Confirmation statement made on 21 July 2024 with no updates
22 Jul 2024 AD01 Registered office address changed from 268 Melfort Road Thornton Heath CR7 7RR England to Ground Floor, 48 High Street Slough SL1 1EL on 22 July 2024
28 Mar 2024 AA Micro company accounts made up to 30 April 2023
24 Jul 2023 CS01 Confirmation statement made on 21 July 2023 with no updates
25 Apr 2023 AD01 Registered office address changed from 302 Thornton Road Croydon CR0 3EU England to 268 Melfort Road Thornton Heath CR7 7RR on 25 April 2023
26 Jan 2023 AA Micro company accounts made up to 30 April 2022
06 Sep 2022 TM01 Termination of appointment of Zack Romano as a director on 11 July 2022
14 Aug 2022 AP01 Appointment of Mr Zack Romano as a director on 11 July 2022
21 Jul 2022 CS01 Confirmation statement made on 21 July 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 30 April 2021
25 Jul 2021 CS01 Confirmation statement made on 25 July 2021 with updates
13 Apr 2021 AA Micro company accounts made up to 30 April 2020
07 Sep 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
20 Jan 2020 AA Micro company accounts made up to 30 April 2019
15 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with no updates
15 Aug 2019 PSC01 Notification of Majid Khan as a person with significant control on 15 August 2019
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
31 Jan 2019 TM01 Termination of appointment of Hafiza Qimrah as a director on 18 January 2018
01 Nov 2018 AD01 Registered office address changed from Office 1, Second Floor Capital House 43-47 Rushey Green London SE6 4AS United Kingdom to 302 Thornton Road Croydon CR0 3EU on 1 November 2018
03 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with updates
03 Aug 2018 PSC07 Cessation of Hafiza Qimrah as a person with significant control on 31 July 2018