ST ANDREW'S TUTORIAL SERVICES LIMITED
Company number 01835460
- Company Overview for ST ANDREW'S TUTORIAL SERVICES LIMITED (01835460)
- Filing history for ST ANDREW'S TUTORIAL SERVICES LIMITED (01835460)
- People for ST ANDREW'S TUTORIAL SERVICES LIMITED (01835460)
- Charges for ST ANDREW'S TUTORIAL SERVICES LIMITED (01835460)
- More for ST ANDREW'S TUTORIAL SERVICES LIMITED (01835460)
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
|
|
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 |