Advanced company searchLink opens in new window

TUTELAGE CARE GROUP LIMITED

Company number 12612613

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)
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
13 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
30 May 2023 AA Total exemption full accounts made up to 31 May 2022
28 Feb 2023 AA01 Previous accounting period shortened from 31 May 2022 to 30 May 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
10 Oct 2022 AD01 Registered office address changed from Ability House 121 Brooker Road Waltham Abbey EN9 1JH England to 161 Eastern Avenue Ilford IG4 5AW on 10 October 2022
26 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
11 Apr 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 June 2021
  • GBP 100
11 Apr 2022 RP04CS01 Second filing of Confirmation Statement dated 29 June 2021
08 Apr 2022 SH01 Statement of capital following an allotment of shares on 29 June 2021
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 11/04/2022.
23 Mar 2022 AA Total exemption full accounts made up to 31 May 2021
19 Aug 2021 AP01 Appointment of Mr Jilu Miah as a director on 18 August 2021
30 Jul 2021 AD01 Registered office address changed from 28 Hatley Avenue Ilford IG6 1EJ England to Ability House 121 Brooker Road Waltham Abbey EN9 1JH on 30 July 2021
29 Jun 2021 CS01 29/06/21 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 11/04/2022.
29 Jun 2021 TM01 Termination of appointment of Jilu Miah as a director on 29 June 2021
22 Jun 2021 AP01 Appointment of Mr Jilu Miah as a director on 19 June 2021
29 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-20
06 Oct 2020 CH01 Director's details changed for Mr Umer Zaheer Ahmed on 1 October 2020
06 Oct 2020 AD01 Registered office address changed from Flat 18 Cedar Court Churchfields London E18 2QU England to 28 Hatley Avenue Ilford IG6 1EJ on 6 October 2020
03 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with updates
24 Jun 2020 CH01 Director's details changed for Mr Umer Zaheer on 1 June 2020
24 Jun 2020 PSC04 Change of details for Mr Umer Zaheer as a person with significant control on 1 June 2020
20 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted