N OZGUL ACCOUNTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

29/06/2329 June 2023 Termination of appointment of Onur Guzel as a director on 2023-06-29

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/11/2119 November 2021 Registered office address changed from Regal House 7th Floor, Regus 70 London Road Twickenham TW1 3QS England to First and Second Floor 6 York Street Twickenham TW1 3LD on 2021-11-19

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVZAT OZGUL / 01/03/2020

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ONUR GUZEL / 01/03/2020

View Document

09/03/209 March 2020 PSC'S CHANGE OF PARTICULARS / MR NEVZAT OZGUL / 01/03/2020

View Document

08/10/198 October 2019 REGISTERED OFFICE CHANGED ON 08/10/2019 FROM PARKSHOT HOUSE 5 KEW ROAD RICHMOND GREATER LONDON TW9 2PR ENGLAND

View Document

29/08/1929 August 2019 PSC'S CHANGE OF PARTICULARS / MR NEVZAT OZGUL / 15/07/2019

View Document

28/08/1928 August 2019 PSC'S CHANGE OF PARTICULARS / MR NEVZAT OZGUL / 15/07/2019

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVZAT OZGUL / 15/07/2019

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 DIRECTOR APPOINTED MR ONUR GUZEL

View Document

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/09/1823 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

31/05/1831 May 2018 PREVSHO FROM 30/09/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 REGISTERED OFFICE CHANGED ON 31/03/2018 FROM 56 REDFERN AVENUE WHITTON HOUNSLOW TW4 5LY UNITED KINGDOM

View Document

31/03/1831 March 2018 REGISTERED OFFICE CHANGED ON 31/03/2018 FROM 5 KEW ROAD PARKSHOT RICHMOND TW9 2RG ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/09/1718 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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