ACCOUNTANCY TUITION CENTRE (KAZAKSTAN) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-01 with updates

View Document

02/06/232 June 2023 Termination of appointment of Kamola Sodikova as a director on 2023-04-14

View Document

02/06/232 June 2023 Appointment of Mr Ziyovuddin Tulaganov as a director on 2023-04-14

View Document

02/06/232 June 2023 Cessation of Kamola Sodikova as a person with significant control on 2023-04-14

View Document

02/06/232 June 2023 Notification of Ziyovuddin Tulaganov as a person with significant control on 2023-04-14

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/07/2219 July 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 Notification of Kamola Sodikova as a person with significant control on 2022-05-10

View Document

10/05/2210 May 2022 Cessation of Accountancy Tuition Holdings Limited as a person with significant control on 2022-05-10

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 Current accounting period extended from 2021-06-30 to 2021-12-31

View Document

02/11/212 November 2021 Termination of appointment of Robert James Roberts as a secretary on 2021-11-02

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-05-01 with no updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

20/03/1920 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM 82 ST JOHN STREET LONDON EC1M 4JN UNITED KINGDOM

View Document

12/09/1712 September 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN ROSELLI

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED MR ROBERT JAMES ROBERTS

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT ROBERTS

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED FADI GANNI

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANTOINE ABOU-SAMRA

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MR ROBERT JAMES ROBERTS

View Document

24/03/1724 March 2017 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

21/01/1721 January 2017 DISS40 (DISS40(SOAD))

View Document

29/11/1629 November 2016 FIRST GAZETTE

View Document

25/07/1625 July 2016 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

27/06/1627 June 2016 SECRETARY APPOINTED MR ROBERT JAMES ROBERTS

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED MR JOHN ROSELLI

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, DIRECTOR GREGORY DAVIS

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN ROSELLI

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, SECRETARY GREGORY DAVIS

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM RICHMOND STATION PARKSHOT HOUSE 5 KEW ROAD RICHMOND SURREY TW9 2PR

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED MR ANTOINE ALFONS ABOU-SAMRA

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WIGGINS

View Document

02/04/162 April 2016 DISS40 (DISS40(SOAD))

View Document

16/02/1616 February 2016 FIRST GAZETTE

View Document

10/12/1510 December 2015 REGISTERED OFFICE CHANGED ON 10/12/2015 FROM SUITES 6 AND 7 THE OLD OFFICE BLOCK 16 ELMTREE ROAD TEDDINGTON MIDDLESEXTW11 8ST

View Document

01/05/151 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD GLOVER

View Document

21/07/1421 July 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

11/06/1411 June 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

13/05/1313 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

25/04/1325 April 2013 CURREXT FROM 31/12/2012 TO 30/06/2013

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/06/1218 June 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED TIMOTHY WIGGINS

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD GUNST

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/09/119 September 2011 SECOND FILING WITH MUD 05/05/11 FOR FORM AR01

View Document

04/08/114 August 2011 DIRECTOR APPOINTED MR JOHN ROSELLI

View Document

04/08/114 August 2011 DIRECTOR APPOINTED MR RICHARD GLOVER

View Document

13/07/1113 July 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD GLOVER

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED GREGORY DAVIS

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED RICHARD GUNST

View Document

27/06/1127 June 2011 SECRETARY APPOINTED GREGORY DAVIS

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL HARRIGAN

View Document

10/08/1010 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/05/1010 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

29/07/0929 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/05/098 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/05/087 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/05/0725 May 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/08/0515 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/07/052 July 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 NEW SECRETARY APPOINTED

View Document

15/03/0515 March 2005 SECRETARY RESIGNED

View Document

14/03/0514 March 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/11/0319 November 2003 NEW SECRETARY APPOINTED

View Document

19/11/0319 November 2003 DIRECTOR RESIGNED

View Document

19/11/0319 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/09/023 September 2002 DIRECTOR RESIGNED

View Document

21/07/0221 July 2002 DIRECTOR RESIGNED

View Document

07/06/027 June 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/07/0116 July 2001 NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/0116 June 2001 SECRETARY RESIGNED

View Document

16/06/0116 June 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 SECRETARY RESIGNED

View Document

17/11/0017 November 2000 NEW SECRETARY APPOINTED

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 SECRETARY RESIGNED

View Document

08/11/008 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/11/007 November 2000 REGISTERED OFFICE CHANGED ON 07/11/00 FROM: 30 FARRINGDON STREET LONDON EC4A 4EA

View Document

14/08/0014 August 2000 AUDITOR'S RESIGNATION

View Document

03/08/003 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/06/007 June 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/05/9926 May 1999 RETURN MADE UP TO 05/05/99; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 NEW SECRETARY APPOINTED

View Document

27/10/9827 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

04/09/984 September 1998 COMPANY NAME CHANGED ACCOUNTANCY TUITION CENTRE (ACCO UNTANCY COURSES) LIMITED CERTIFICATE ISSUED ON 07/09/98

View Document

01/09/981 September 1998 DIRECTOR RESIGNED

View Document

19/06/9819 June 1998 RETURN MADE UP TO 05/05/98; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 NEW SECRETARY APPOINTED

View Document

01/06/981 June 1998 SECRETARY RESIGNED

View Document

30/10/9730 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

03/06/973 June 1997 RETURN MADE UP TO 05/05/97; FULL LIST OF MEMBERS

View Document

24/10/9624 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

30/09/9630 September 1996 EXEMPTION FROM APPOINTING AUDITORS 23/05/96

View Document

28/05/9628 May 1996 RETURN MADE UP TO 05/05/96; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

22/05/9522 May 1995 RETURN MADE UP TO 05/05/95; FULL LIST OF MEMBERS

View Document

03/11/943 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

17/05/9417 May 1994 RETURN MADE UP TO 05/05/94; FULL LIST OF MEMBERS

View Document

19/01/9419 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/935 October 1993 NEW DIRECTOR APPOINTED

View Document

27/07/9327 July 1993 COMPANY NAME CHANGED BNB RESOURCES NO 6 LIMITED CERTIFICATE ISSUED ON 28/07/93

View Document

21/07/9321 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

29/06/9329 June 1993 COMPANY NAME CHANGED CHART FOULKS LYNCH (LONDON) LIMI TED CERTIFICATE ISSUED ON 30/06/93

View Document

03/06/933 June 1993 RETURN MADE UP TO 05/05/93; FULL LIST OF MEMBERS

View Document

30/09/9230 September 1992 DIRECTOR RESIGNED

View Document

02/09/922 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

13/08/9213 August 1992 DIRECTOR RESIGNED

View Document

30/07/9230 July 1992 ADOPT MEM AND ARTS 21/04/92

View Document

20/06/9220 June 1992 RETURN MADE UP TO 05/05/92; FULL LIST OF MEMBERS

View Document

15/02/9215 February 1992 NEW DIRECTOR APPOINTED

View Document

15/02/9215 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/02/9215 February 1992 NEW DIRECTOR APPOINTED

View Document

19/01/9219 January 1992 REGISTERED OFFICE CHANGED ON 19/01/92 FROM: 5 HARBOUR EXCHANGE SQUARE LONDON E14 9GE

View Document

02/01/922 January 1992 NEW DIRECTOR APPOINTED

View Document

09/12/919 December 1991 DIRECTOR RESIGNED

View Document

20/11/9120 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/09/9125 September 1991 EXEMPTION FROM APPOINTING AUDITORS 21/04/89

View Document

25/09/9125 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

25/09/9125 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

26/07/9126 July 1991 RETURN MADE UP TO 07/05/91; NO CHANGE OF MEMBERS

View Document

20/11/9020 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/11/909 November 1990 RETURN MADE UP TO 24/05/90; FULL LIST OF MEMBERS

View Document

05/10/905 October 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

17/07/9017 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/8913 September 1989 REGISTERED OFFICE CHANGED ON 13/09/89 FROM: 5-9 NEW STREET LONDON EC2M 4TP

View Document

24/08/8924 August 1989 RETURN MADE UP TO 05/05/89; FULL LIST OF MEMBERS

View Document

21/10/8821 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/8821 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/8821 October 1988 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

04/10/884 October 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

09/09/889 September 1988 REGISTERED OFFICE CHANGED ON 09/09/88 FROM: LINCOLN HOUSE 75 WESTMINSTER BRIDGE RD LONDON SE1 7HS

View Document

03/05/883 May 1988 REGISTERED OFFICE CHANGED ON 03/05/88 FROM: 53/56 GREAT SUTTON ST LONDON EC1V 0DQ

View Document

25/11/8725 November 1987 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/04

View Document

25/11/8725 November 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

05/11/865 November 1986 DIRECTOR RESIGNED

View Document

19/06/8619 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

19/06/8619 June 1986 RETURN MADE UP TO 15/05/86; FULL LIST OF MEMBERS

View Document

31/01/3431 January 1934 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/01/34

View Document

20/04/2320 April 1923 CERTIFICATE OF INCORPORATION

View Document

20/04/2320 April 1923 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/04/2320 April 1923 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/04/23

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