Advanced company searchLink opens in new window

TUTELAGE CARE RECRUITMENT LTD

Company number 11317668

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)
14 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
29 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
01 Mar 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
09 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
03 Dec 2022 AD01 Registered office address changed from 161 Eastern Avenue Ilford IG4 5AW England to 33 Roebeck Road Hainault Business Park Ilford IG6 3TZ on 3 December 2022
03 Nov 2022 AP01 Appointment of Mr Umer Zaheer Ahmed as a director on 1 November 2022
10 Oct 2022 AD01 Registered office address changed from 121 Brooker Road Waltham Abbey EN9 1JH England to 161 Eastern Avenue Ilford IG4 5AW on 10 October 2022
01 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with updates
07 Dec 2021 CERTNM Company name changed smart tech trading LIMITED\certificate issued on 07/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-07
07 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with updates
07 Dec 2021 AP01 Appointment of Mr Jilu Miah as a director on 7 December 2021
07 Dec 2021 PSC01 Notification of Jilu Miah as a person with significant control on 7 December 2021
07 Dec 2021 TM01 Termination of appointment of Mohammad Ahsan Khan as a director on 7 December 2021
07 Dec 2021 PSC07 Cessation of Mohammad Ahsan Khan as a person with significant control on 7 December 2021
07 Dec 2021 AD01 Registered office address changed from 356a Alexandra Avenue Harrow HA2 9UQ England to 121 Brooker Road Waltham Abbey EN9 1JH on 7 December 2021
30 Aug 2021 AA Total exemption full accounts made up to 30 April 2021
05 Jul 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
21 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
09 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with updates
13 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-08
12 May 2020 PSC01 Notification of Mohammad Ahsan Khan as a person with significant control on 8 January 2020
12 May 2020 CS01 Confirmation statement made on 17 April 2020 with updates
12 May 2020 AD01 Registered office address changed from Suite 3, 16 Village Way East Harrow HA2 7LU England to 356a Alexandra Avenue Harrow HA2 9UQ on 12 May 2020
12 May 2020 AP01 Appointment of Mr Mohammad Ahsan Khan as a director on 8 January 2020
12 May 2020 TM01 Termination of appointment of Abdul Wahab as a director on 8 January 2020