TUTORLINK LIMITED
Status | ACTIVE |
Company No. | 01993147 |
Category | Private Limited Company |
Incorporated | 27 Feb 1986 |
Age | 38 years, 2 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
TUTORLINK LIMITED is an active private limited company with number 01993147. It was incorporated 38 years, 2 months, 1 day ago, on 27 February 1986. The company address is Suite 3 Middlesex House Suite 3 Middlesex House, Stevenage, SG1 2EF, Hertfordshire.
Company Fillings
Accounts with accounts type micro entity
Date: 23 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2023
Action Date: 28 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-28
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2022
Action Date: 28 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-28
Documents
Termination secretary company with name termination date
Date: 03 Dec 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-06-30
Officer name: Barbara Hill
Documents
Appoint person secretary company with name date
Date: 03 Dec 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Kathryn May Stayt
Appointment date: 2021-06-30
Documents
Confirmation statement with updates
Date: 01 Dec 2021
Action Date: 28 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-28
Documents
Notification of a person with significant control
Date: 01 Dec 2021
Action Date: 30 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-06-30
Psc name: Andre Michael Bradford
Documents
Cessation of a person with significant control
Date: 01 Dec 2021
Action Date: 30 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Barbara Hill
Cessation date: 2021-06-30
Documents
Appoint person director company with name date
Date: 01 Dec 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-30
Officer name: Andre Michael Bradford
Documents
Termination director company with name termination date
Date: 01 Dec 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-30
Officer name: Barbara Hill
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2020
Action Date: 28 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-28
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2019
Action Date: 28 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-28
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2018
Action Date: 28 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-28
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2017
Action Date: 28 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-28
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 28 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-28
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2015
Action Date: 28 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-28
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2014
Action Date: 28 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-28
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2013
Action Date: 28 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-28
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2012
Action Date: 28 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-28
Documents
Change person director company with change date
Date: 12 Dec 2012
Action Date: 28 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-28
Officer name: Kathryn May Stayt
Documents
Change person secretary company with change date
Date: 12 Dec 2012
Action Date: 28 Oct 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Barbara Hill
Change date: 2012-10-28
Documents
Change person director company with change date
Date: 12 Dec 2012
Action Date: 28 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Barbara Hill
Change date: 2012-10-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2012
Action Date: 28 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-28
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2010
Action Date: 28 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2010
Action Date: 28 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-28
Documents
Change person director company with change date
Date: 27 Jan 2010
Action Date: 27 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Barbara Hill
Change date: 2010-01-27
Documents
Move registers to sail company
Date: 27 Jan 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 27 Jan 2010
Action Date: 27 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kathryn May Stayt
Change date: 2010-01-27
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 11 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 14 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/07; full list of members
Documents
Legacy
Date: 01 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 31 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 17 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/04; full list of members
Documents
Legacy
Date: 17 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 04 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 15 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 23 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 23/10/02 from: 7 st dunstan's road london W6 8RD
Documents
Legacy
Date: 23 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/01; full list of members
Documents
Legacy
Date: 20 Mar 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 20 Mar 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 31 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 30 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/00; full list of members
Documents
Accounts with accounts type small
Date: 23 Feb 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Accounts with accounts type small
Date: 09 Mar 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 15 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/98; full list of members
Documents
Legacy
Date: 15 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/99; full list of members
Documents
Legacy
Date: 10 Nov 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 10 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/99; full list of members
Documents
Accounts with accounts type small
Date: 15 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Accounts with accounts type small
Date: 25 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Accounts with accounts type small
Date: 03 Feb 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 19 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/96; no change of members
Documents
Accounts with accounts type small
Date: 31 Jan 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 18 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/95; no change of members
Documents
Legacy
Date: 28 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/94; full list of members
Documents
Legacy
Date: 25 Apr 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Accounts with accounts type small
Date: 05 Jun 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Accounts with accounts type full
Date: 21 Jan 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 01 Dec 1993
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/93; no change of members
Documents
Accounts with accounts type small
Date: 13 Nov 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 27 Aug 1992
Category: Officers
Type: 288
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 27 Aug 1992
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/92; no change of members
Documents
Accounts with accounts type small
Date: 24 Apr 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 01 Oct 1991
Category: Annual-return
Type: 363b
Description: Return made up to 03/08/91; full list of members
Documents
Legacy
Date: 14 Dec 1990
Category: Officers
Type: 288
Description: New secretary appointed;director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 07 Aug 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 07 Aug 1990
Category: Annual-return
Type: 363
Description: Return made up to 03/08/90; full list of members
Documents
Accounts with accounts type small
Date: 10 Nov 1989
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 21 Sep 1989
Category: Annual-return
Type: 363
Description: Return made up to 17/07/89; full list of members
Documents
Legacy
Date: 16 Mar 1989
Category: Annual-return
Type: 363
Description: Return made up to 26/08/87; full list of members
Documents
Legacy
Date: 16 Mar 1989
Category: Annual-return
Type: 363
Description: Return made up to 26/11/88; full list of members
Documents
Accounts with accounts type small
Date: 16 Mar 1989
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 14 Dec 1988
Category: Address
Type: 287
Description: Registered office changed on 14/12/88 from: 8TH floor commonwealth house 1 new oxford street london WC1A 1PF
Documents
Legacy
Date: 25 Oct 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 25 Oct 1988
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
3MC SISKIN DRIVE,COVENTRY,CV3 4FJ
Number: | 07210571 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 GLEBE FARM CLOSE,NORTHAMPTON,NN4 0NR
Number: | 10415697 |
Status: | ACTIVE |
Category: | Private Limited Company |
INVICTA SAW MILLS (RMC) LIMITED
JAMES PILCHER HOUSE,GRAVESEND,DA12 1BG
Number: | 04601823 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 CONBAR HOUSE,HERTFORD,SG13 7AP
Number: | 11800012 |
Status: | ACTIVE |
Category: | Private Limited Company |
NINGBO RUNTO APPAREL CO., LTD.
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 10662588 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROPERTY SOLUTIONS (KNUTSFORD) LIMITED
500 HARTSHILL ROAD,STOKE ON TRENT,ST4 6AD
Number: | 03877013 |
Status: | ACTIVE |
Category: | Private Limited Company |