ACUITUS CONSULTING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2024-07-27

View Document

11/01/2511 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

27/07/2427 July 2024 Annual accounts for year ending 27 Jul 2024

View Accounts

26/04/2426 April 2024 Total exemption full accounts made up to 2023-07-27

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

23/10/2323 October 2023 Registered office address changed from 86 86 Harley Street 3Beam London W1G 7HP England to 86 Harley Street 3Beam London W1G 7HP on 2023-10-23

View Document

23/10/2323 October 2023 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 86 86 Harley Street 3Beam London W1G 7HP on 2023-10-23

View Document

27/07/2327 July 2023 Annual accounts for year ending 27 Jul 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

27/07/2227 July 2022 Annual accounts for year ending 27 Jul 2022

View Accounts

16/01/2216 January 2022 Confirmation statement made on 2022-01-15 with updates

View Document

27/07/2127 July 2021 Annual accounts for year ending 27 Jul 2021

View Accounts

19/04/2119 April 2021 27/07/20 TOTAL EXEMPTION FULL

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES

View Document

27/07/2027 July 2020 Annual accounts for year ending 27 Jul 2020

View Accounts

23/04/2023 April 2020 27/07/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

24/10/1924 October 2019 PSC'S CHANGE OF PARTICULARS / EMIL GADIMALIYEV / 24/10/2019

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MR EMIL GADIMALIYEV

View Document

27/07/1927 July 2019 Annual accounts for year ending 27 Jul 2019

View Accounts

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR EMIL GADIMALIYEV

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MR MOHAMMED ALDAMOV

View Document

12/04/1912 April 2019 27/07/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

27/07/1827 July 2018 Annual accounts for year ending 27 Jul 2018

View Accounts

13/02/1813 February 2018 27/07/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

27/07/1727 July 2017 Annual accounts for year ending 27 Jul 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR ALONA KOVALCHUK

View Document

20/12/1620 December 2016 REGISTERED OFFICE CHANGED ON 20/12/2016 FROM FLAT 4, 23 ELVASTON PLACE LONDON SW7 5NL ENGLAND

View Document

13/12/1613 December 2016 REGISTERED OFFICE CHANGED ON 13/12/2016 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 27 July 2016

View Document

27/07/1627 July 2016 Annual accounts for year ending 27 Jul 2016

View Accounts

22/05/1622 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR EMIL GADIMALIYEV / 22/05/2016

View Document

11/02/1611 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 27 July 2015

View Document

16/09/1516 September 2015 COMPANY NAME CHANGED KOVALCHUK LIMITED CERTIFICATE ISSUED ON 16/09/15

View Document

27/07/1527 July 2015 Annual accounts for year ending 27 Jul 2015

View Accounts

09/03/159 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALONA KOVALCHUK / 09/03/2015

View Document

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR EMIL GADIMALIYEV / 19/02/2015

View Document

19/02/1519 February 2015 REGISTERED OFFICE CHANGED ON 19/02/2015 FROM FLAT 44, CHARLES HOUSE 385 KENSINGTON HIGH STREET LONDON W14 8QA ENGLAND

View Document

02/02/152 February 2015 CURREXT FROM 28/02/2015 TO 27/07/2015

View Document

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM WOODBROOK TOWER WOODBROOK ROAD ALDERLEY EDGE CHESHIRE SK9 7DB ENGLAND

View Document

01/06/141 June 2014 REGISTERED OFFICE CHANGED ON 01/06/2014 FROM FLAT 29, SHERINGHAM HOUSE 68 LISSON STREET LONDON NW1 5NY ENGLAND

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED DR EMIL GADIMALIYEV

View Document

19/02/1419 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information