Advanced company searchLink opens in new window

TUTORA LTD

Company number 09370702

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)
04 Nov 2022 SH01 Statement of capital following an allotment of shares on 25 October 2022
  • GBP 276.11079
04 Nov 2022 TM01 Termination of appointment of Scott Gladwood as a director on 25 October 2022
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
10 Aug 2022 TM01 Termination of appointment of Andrew Neil Cottle as a director on 10 August 2022
18 Jul 2022 SH01 Statement of capital following an allotment of shares on 8 June 2022
  • GBP 201.15307
14 Jul 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 June 2022
  • GBP 201.11896
13 Jul 2022 SH01 Statement of capital following an allotment of shares on 8 June 2022
  • GBP 201.11896
  • ANNOTATION Clarification a second filed SH01 was registered on 14/07/22
05 May 2022 AP01 Appointment of Mr Andy Jones as a director on 11 April 2022
31 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with updates
26 Nov 2021 SH01 Statement of capital following an allotment of shares on 20 October 2021
  • GBP 201.03937
12 Oct 2021 AD01 Registered office address changed from Concept House Young Street Sheffield South Yorkshire S1 4LA England to First Floor, Dearing House 1 Young Street Broomhall Sheffield South Yorkshire S1 4UP on 12 October 2021
16 Sep 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Sep 2021 MA Memorandum and Articles of Association
14 Sep 2021 AA Accounts for a small company made up to 31 December 2020
23 Jul 2021 SH01 Statement of capital following an allotment of shares on 19 July 2021
  • GBP 200.95559
19 May 2021 AP01 Appointment of Mr Andrew Neil Cottle as a director on 19 May 2021
29 Mar 2021 CS01 Confirmation statement made on 20 March 2021 with updates
01 Oct 2020 AA Accounts for a small company made up to 31 December 2019
16 Jul 2020 SH01 Statement of capital following an allotment of shares on 16 July 2020
  • GBP 200.25559
08 Jul 2020 AP01 Appointment of Mr Joseph Steven Cohen as a director on 1 July 2020
03 Apr 2020 CS01 Confirmation statement made on 20 March 2020 with updates
26 Oct 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Oct 2019 CH01 Director's details changed for Mr Scott Woodley on 24 October 2019
25 Oct 2019 PSC04 Change of details for Mr Scott Woodley as a person with significant control on 24 October 2019
16 Oct 2019 SH01 Statement of capital following an allotment of shares on 7 October 2019
  • GBP 199.7469