SUPREME TUTORS LIMITED
Status | ACTIVE |
Company No. | 08270247 |
Category | Private Limited Company |
Incorporated | 26 Oct 2012 |
Age | 11 years, 7 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
SUPREME TUTORS LIMITED is an active private limited company with number 08270247. It was incorporated 11 years, 7 months, 9 days ago, on 26 October 2012. The company address is 3 Fletchers, Basildon, SS16 5TU, England.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Oct 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2023
Action Date: 13 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-13
New address: 3 Fletchers Basildon SS16 5TU
Old address: 102 Cranbrook Road Ilford IG1 4NH England
Documents
Confirmation statement with no updates
Date: 31 Aug 2023
Action Date: 26 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-26
Documents
Certificate change of name company
Date: 10 Feb 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed simply tutors LIMITED\certificate issued on 10/02/23
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2022
Action Date: 26 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-26
Documents
Certificate change of name company
Date: 27 May 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed oneworld knowledge academy LIMITED\certificate issued on 27/05/22
Documents
Confirmation statement with no updates
Date: 27 Aug 2021
Action Date: 26 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-26
Documents
Accounts with accounts type micro entity
Date: 02 Aug 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2020
Action Date: 26 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-26
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 05 Sep 2019
Action Date: 26 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-26
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2018
Action Date: 26 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-26
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change person director company with change date
Date: 08 Nov 2017
Action Date: 10 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-10
Officer name: Mr Prabu Serumadar
Documents
Confirmation statement with no updates
Date: 13 Sep 2017
Action Date: 26 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-26
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2017
Action Date: 09 Jun 2017
Category: Address
Type: AD01
New address: 102 Cranbrook Road Ilford IG1 4NH
Old address: 3 Fletchers Basildon SS16 5TU England
Change date: 2017-06-09
Documents
Resolution
Date: 01 Dec 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Confirmation statement with updates
Date: 26 Aug 2016
Action Date: 26 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-26
Documents
Change registered office address company with date old address new address
Date: 26 Aug 2016
Action Date: 26 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-26
Old address: 1 Olympic Way Wembley Middlesex HA9 0NP
New address: 3 Fletchers Basildon SS16 5TU
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2015
Action Date: 26 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-26
Documents
Termination director company with name termination date
Date: 01 Dec 2015
Action Date: 30 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-30
Officer name: Bandini Nayak
Documents
Appoint person director company with name date
Date: 25 Nov 2015
Action Date: 25 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-25
Officer name: Mr Prabu Serumadar
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Termination director company with name termination date
Date: 26 Nov 2014
Action Date: 24 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Braja Shankar Nayak
Termination date: 2014-11-24
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2014
Action Date: 26 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-26
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2013
Action Date: 26 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-26
Documents
Termination director company with name
Date: 21 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Mackenzie
Documents
Appoint person director company with name
Date: 21 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Braja Shankar Nayak
Documents
Change registered office address company with date old address
Date: 29 May 2013
Action Date: 29 May 2013
Category: Address
Type: AD01
Old address: Lombard House 2 Purley Way Croydon Surrey CR0 3JP England
Change date: 2013-05-29
Documents
Appoint person director company with name
Date: 10 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles Alexander Ross Mackenzie
Documents
Incorporation company
Date: 26 Oct 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
8 COPTHALL ROSEAU,ST. GEORGE,
Number: | FC033521 |
Status: | ACTIVE |
Category: | Other company type |
LINFIELD HOUSE,VIRGINIA WATER,GU25 4AS
Number: | 11257836 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRAMLEY COTTAGE BROWNS LANE,TRING,HP23 6LX
Number: | 10935164 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 GLASGOW ROAD,PAISLEY,PA1 3QS
Number: | SC613755 |
Status: | ACTIVE |
Category: | Private Limited Company |
RESEARCH AND INNOVATION, FLOOR 2 MARINE BUILDING,PLYMOUTH,PL4 8AA
Number: | 08772178 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PUBLIC ARTS TRUST, MILTON KEYNES LIMITED
4 VICTORIA SQUARE,ST. ALBANS,AL1 3TF
Number: | 07658009 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |