FRITZ TUTORING SERVICES LTD

11 Princess Court College Road, London, SE19 1UL, England
StatusACTIVE
Company No.08723516
CategoryPrivate Limited Company
Incorporated08 Oct 2013
Age10 years, 7 months, 24 days
JurisdictionEngland Wales

SUMMARY

FRITZ TUTORING SERVICES LTD is an active private limited company with number 08723516. It was incorporated 10 years, 7 months, 24 days ago, on 08 October 2013. The company address is 11 Princess Court College Road, London, SE19 1UL, England.



Company Fillings

Accounts with accounts type micro entity

Date: 21 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2023

Action Date: 08 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2022

Action Date: 08 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-08

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2022

Action Date: 12 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bethany Ellen Mary Fritz

Notification date: 2021-08-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 May 2022

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2021

Action Date: 16 Aug 2021

Category: Address

Type: AD01

New address: 11 Princess Court College Road London SE19 1UL

Old address: Unit 3 Stanley Court Shearway Business Park Shearway Road Folkestone Kent CT19 4FJ England

Change date: 2021-08-16

Documents

View document PDF

Resolution

Date: 13 Aug 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Aug 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA01

Made up date: 2021-10-31

New date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2021

Action Date: 12 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Bethany Ellen Mary Fritz

Appointment date: 2021-08-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jul 2021

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2020

Action Date: 18 Sep 2020

Category: Address

Type: AD01

New address: Unit 3 Stanley Court Shearway Business Park Shearway Road Folkestone Kent CT19 4FJ

Change date: 2020-09-18

Old address: 3 Redberry Road Kingsnorth Ashford Kent TN23 3PE England

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2020

Action Date: 26 Mar 2020

Category: Address

Type: AD01

Old address: Pelican House 86 High Street Hythe Kent CT21 5AJ England

New address: 3 Redberry Road Kingsnorth Ashford Kent TN23 3PE

Change date: 2020-03-26

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jul 2019

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2017

Action Date: 08 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-08

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2017

Action Date: 07 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-07

Officer name: Ms Mary Teresa Fritz

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2017

Action Date: 07 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-07

Psc name: Ms Mary Teresa Fritz

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2016

Action Date: 01 Aug 2016

Category: Address

Type: AD01

New address: Pelican House 86 High Street Hythe Kent CT21 5AJ

Old address: 34 Woodland Road Upper Norwood London London SE19 1NT

Change date: 2016-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2015

Action Date: 08 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2014

Action Date: 08 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-08

Documents

View document PDF

Incorporation company

Date: 08 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

39 TRESSILLIAN ROAD MANAGEMENT LIMITED

39 TRESSILLIAN ROAD,LONDON,SE4 1YG

Number:03122142
Status:ACTIVE
Category:Private Limited Company

CHINGONA LIMITED

OLD LINEN COURT,BARNSLEY,S70 2SB

Number:10507070
Status:ACTIVE
Category:Private Limited Company

CUP OF LOVE LTD

46 NOVA ROAD,CROYDON,CR0 2TL

Number:10714710
Status:ACTIVE
Category:Private Limited Company

INET SOLUTIONS UK LTD

34 BUTTERCUP WAY,BRADFORD,BD11 1EE

Number:06834843
Status:ACTIVE
Category:Private Limited Company

LOCOGEN DEVELOPMENTS LTD

MITCHELL HOUSE,EDINBURGH,EH6 7BD

Number:SC441557
Status:ACTIVE
Category:Private Limited Company

PORTHKERRIS LIMITED

LAKESIDE OFFICES THE OLD CATTLE MARKET,HELSTON,TR13 0SR

Number:07211249
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source