B.B.K. ACCOUNTANTS LIMITED



Company Documents

DateDescription
19/02/2419 February 2024 NewMicro company accounts made up to 2023-05-31

View Document

16/02/2416 February 2024 NewChange of details for Mr Taj Hassan Ali Kassam as a person with significant control on 2024-02-15

View Document

16/02/2416 February 2024 NewChange of details for Mr Taj Hassan Ali Kassam as a person with significant control on 2024-02-15

View Document

15/02/2415 February 2024 NewConfirmation statement made on 2024-02-15 with updates

View Document

15/02/2415 February 2024 NewChange of details for Mr Taj Hassan Ali Kassam as a person with significant control on 2024-02-15

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

19/09/2319 September 2023 Notification of Hafsa Bhuta as a person with significant control on 2023-09-19

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

Analyse these accounts
20/05/2320 May 2023 Micro company accounts made up to 2022-05-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-06 with updates

View Document

06/10/226 October 2022 Cessation of Xeinadin Uk Professional Services Limited as a person with significant control on 2022-10-06

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

Analyse these accounts
31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

Analyse these accounts
19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 13/03/21, NO UPDATES

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

01/06/201 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XEINADIN UK PROFESSIONAL SERVICES LIMITED

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

Analyse these accounts
18/07/1918 July 2019 ADOPT ARTICLES 01/06/2019

View Document

16/06/1916 June 2019 01/06/19 STATEMENT OF CAPITAL GBP 205

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

Analyse these accounts
02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

Analyse these accounts
17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

Analyse these accounts
15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

Analyse these accounts
18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TAJ HASSAN ALI KASSAM / 17/03/2016

View Document

17/03/1617 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

17/03/1617 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TAJ HASSAN ALI KASSAM / 17/03/2016

View Document

17/03/1617 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS HAFSA BHUTA / 17/03/2016

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

Analyse these accounts
07/05/157 May 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

Analyse these accounts
17/03/1417 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

Analyse these accounts
18/03/1318 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TAJ KASSAM / 30/09/2012

View Document

18/03/1318 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS HAFSA BHUTA / 30/09/2012

View Document

13/09/1213 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/08/1230 August 2012 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

30/08/1230 August 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

30/08/1230 August 2012 30/08/12 STATEMENT OF CAPITAL GBP 100

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR ANTONY BONANNO

View Document

08/08/128 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

Analyse these accounts
19/03/1219 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document



14/06/1114 June 2011 SECRETARY APPOINTED MRS HAFSA BHUTA

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, SECRETARY TAJ KASSAM

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

30/03/1130 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/05/1025 May 2010 CURREXT FROM 31/03/2010 TO 31/05/2010

View Document

15/03/1015 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TAJ KASSAM / 15/03/2010

View Document

15/03/1015 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR TAJ KASSAM / 15/03/2010

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/04/0712 April 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/05/062 May 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/05/0510 May 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/09/0421 September 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/03/0321 March 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

31/03/0231 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/03/0222 March 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 SECRETARY RESIGNED

View Document

03/10/013 October 2001 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

03/10/013 October 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

31/03/0131 March 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

14/11/0014 November 2000 DIRECTOR RESIGNED

View Document

03/11/003 November 2000 NEW SECRETARY APPOINTED

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/03/0027 March 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

23/04/9923 April 1999 RETURN MADE UP TO 26/03/99; NO CHANGE OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/01/9928 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9815 April 1998 RETURN MADE UP TO 26/03/98; FULL LIST OF MEMBERS

View Document

15/04/9815 April 1998 RETURN MADE UP TO 26/03/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/04/978 April 1997 NEW DIRECTOR APPOINTED

View Document

08/04/978 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/977 April 1997 REGISTERED OFFICE CHANGED ON 07/04/97 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

07/04/977 April 1997 SECRETARY RESIGNED

View Document

07/04/977 April 1997 DIRECTOR RESIGNED

View Document

26/03/9726 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company