Advanced company searchLink opens in new window

SUPREME TUTORS LIMITED

Company number 08270247

Filter by category

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)
31 Oct 2023 AA Micro company accounts made up to 31 October 2022
13 Sep 2023 AD01 Registered office address changed from 102 Cranbrook Road Ilford IG1 4NH England to 3 Fletchers Basildon SS16 5TU on 13 September 2023
31 Aug 2023 CS01 Confirmation statement made on 26 August 2023 with no updates
10 Feb 2023 CERTNM Company name changed simply tutors LIMITED\certificate issued on 10/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-09
31 Oct 2022 AA Micro company accounts made up to 31 October 2021
02 Sep 2022 CS01 Confirmation statement made on 26 August 2022 with no updates
27 May 2022 CERTNM Company name changed oneworld knowledge academy LIMITED\certificate issued on 27/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-26
27 Aug 2021 CS01 Confirmation statement made on 26 August 2021 with no updates
02 Aug 2021 AA Micro company accounts made up to 31 October 2020
01 Sep 2020 CS01 Confirmation statement made on 26 August 2020 with no updates
08 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
05 Sep 2019 CS01 Confirmation statement made on 26 August 2019 with updates
15 Mar 2019 AA Total exemption full accounts made up to 31 October 2018
07 Sep 2018 CS01 Confirmation statement made on 26 August 2018 with no updates
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
08 Nov 2017 CH01 Director's details changed for Mr Prabu Serumadar on 10 October 2017
13 Sep 2017 CS01 Confirmation statement made on 26 August 2017 with no updates
29 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
09 Jun 2017 AD01 Registered office address changed from 3 Fletchers Basildon SS16 5TU England to 102 Cranbrook Road Ilford IG1 4NH on 9 June 2017
01 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-01
31 Oct 2016 AA Total exemption small company accounts made up to 31 October 2015
26 Aug 2016 CS01 Confirmation statement made on 26 August 2016 with updates
26 Aug 2016 AD01 Registered office address changed from 1 Olympic Way Wembley Middlesex HA9 0NP to 3 Fletchers Basildon SS16 5TU on 26 August 2016
01 Dec 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
01 Dec 2015 TM01 Termination of appointment of Bandini Nayak as a director on 30 November 2015