Advanced company searchLink opens in new window

ST ANDREW'S TUTORIAL SERVICES LIMITED

Company number 01835460

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)
01 May 2024 CH01 Director's details changed for Mr Aatif Naveed Hassan on 19 March 2024
07 Mar 2024 AP01 Appointment of Mr Michael William Giffin as a director on 1 March 2024
07 Mar 2024 MR01 Registration of charge 018354600034, created on 29 February 2024
19 Feb 2024 AA Audit exemption subsidiary accounts made up to 31 August 2023
19 Feb 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/08/23
19 Feb 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/08/23
19 Feb 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/08/23
04 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with no updates
06 Jun 2023 AA Full accounts made up to 31 August 2022
30 Nov 2022 AD02 Register inspection address has been changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH
18 Oct 2022 MR01 Registration of charge 018354600033, created on 7 October 2022
02 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with updates
12 May 2022 AA Full accounts made up to 31 August 2021
06 Dec 2021 MR01 Registration of charge 018354600032, created on 24 November 2021
30 Nov 2021 MR04 Satisfaction of charge 018354600031 in full
19 Nov 2021 AA01 Previous accounting period extended from 30 June 2021 to 31 August 2021
13 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with updates
20 Aug 2021 CH01 Director's details changed for Mr Jonathan Andrew Pickles on 6 April 2021
04 Jun 2021 MR01 Registration of charge 018354600031, created on 2 June 2021
10 Mar 2021 CC04 Statement of company's objects
10 Mar 2021 MA Memorandum and Articles of Association
10 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Feb 2021 AA Group of companies' accounts made up to 31 August 2020
24 Feb 2021 PSC02 Notification of Dukes Colleges Ltd as a person with significant control on 17 February 2021
24 Feb 2021 TM01 Termination of appointment of Mervyn John Martin as a director on 17 February 2021