BRITISH-KAZAKH SOCIETY

Register to unlock more data on OkredoRegister

BRITISH-KAZAKH SOCIETY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04622734

Incorporation date

20/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Trinity House, 3 Bullace Lane, Dartford, Kent DA1 1BBCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2002)
dot icon29/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon09/01/2026
Confirmation statement made on 2025-12-20 with no updates
dot icon07/01/2026
Director's details changed for Mrs Mira Nurlanovna Abdrakhmanova on 2025-12-01
dot icon24/10/2025
Director's details changed for Mrs Mira Nurlanovna Abdrakhmanova on 2025-10-23
dot icon14/08/2025
Appointment of Nicholas Pomeroy as a director on 2025-08-05
dot icon30/05/2025
Total exemption full accounts made up to 2024-07-31
dot icon23/04/2025
Termination of appointment of Roger Holland as a director on 2025-04-08
dot icon08/01/2025
Confirmation statement made on 2024-12-20 with no updates
dot icon04/12/2024
Termination of appointment of Zhanar Seisebayeva as a director on 2024-12-03
dot icon17/10/2024
Termination of appointment of John Andrew Corran Morrow as a director on 2024-10-06
dot icon30/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon10/01/2024
Confirmation statement made on 2023-12-20 with no updates
dot icon02/10/2023
Appointment of Mr John Andrew Corran Morrow as a director on 2023-09-22
dot icon12/07/2023
Appointment of Mira Nurlanovna Abdrakhmanova as a director on 2023-04-24
dot icon11/07/2023
Appointment of David Ian Brooker Hardy as a director on 2023-05-24
dot icon22/06/2023
Termination of appointment of Jeffrey Lawrence Temple as a director on 2023-01-01
dot icon28/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon28/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-07-31
dot icon12/01/2022
Confirmation statement made on 2021-12-20 with updates
dot icon23/12/2021
Director's details changed for Mr Roger Holland on 2021-12-01
dot icon03/12/2021
Director's details changed for Mr Rupert Andrew Woodward Goodman on 2021-12-03
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon08/03/2021
Confirmation statement made on 2020-12-20 with updates
dot icon08/03/2021
Termination of appointment of Hani Tawfiq Akkawi as a director on 2020-08-26
dot icon08/03/2021
Termination of appointment of Indira Kaliaskarova as a director on 2020-11-10
dot icon08/03/2021
Appointment of Zhanar Seisebayeva as a director on 2020-11-10
dot icon31/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon20/03/2020
Termination of appointment of Lyudmila Beanland as a director on 2020-03-18
dot icon14/02/2020
Confirmation statement made on 2019-12-20 with updates
dot icon14/02/2020
Termination of appointment of Douglas Alan Townsend as a director on 2019-07-10
dot icon14/02/2020
Director's details changed for Mr Fergus Forbes Robertson on 2020-01-01
dot icon14/02/2020
Appointment of Lyudmila Beanland as a director on 2019-10-08
dot icon14/02/2020
Appointment of Indira Kaliaskarova as a director on 2019-04-02
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon13/02/2019
Appointment of Mr Jeffrey Lawrence Temple as a director on 2018-10-18
dot icon13/02/2019
Confirmation statement made on 2018-12-20 with updates
dot icon12/02/2019
Appointment of Mr David Daniel Skeels as a director on 2017-08-31
dot icon01/02/2019
Appointment of Mr Roger Holland as a director on 2017-08-31
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon09/02/2018
Termination of appointment of John Lewis Langler as a director on 2017-08-31
dot icon27/12/2017
Confirmation statement made on 2017-12-20 with updates
dot icon30/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon07/02/2017
Confirmation statement made on 2016-12-20 with updates
dot icon30/01/2017
Registered office address changed from C/O C/O Ite Group 105 Salusbury Road Kilburn London NW6 6RG to Trinity House 3 Bullace Lane Dartford Kent DA1 1BB on 2017-01-30
dot icon26/10/2016
Previous accounting period extended from 2016-01-31 to 2016-07-31
dot icon03/02/2016
Termination of appointment of Marshes Cpa Llp as a secretary on 2015-06-01
dot icon21/12/2015
Register inspection address has been changed from C/O Ite Group 105 Salusbury Road London NW6 6RG United Kingdom to 32 Marsh Road Oxford OX4 2HH
dot icon21/12/2015
Annual return made up to 2015-12-20 no member list
dot icon21/12/2015
Register(s) moved to registered inspection location 32 Marsh Road Oxford OX4 2HH
dot icon03/12/2015
Amended micro company accounts made up to 2015-01-31
dot icon08/10/2015
Micro company accounts made up to 2015-01-31
dot icon22/12/2014
Annual return made up to 2014-12-20 no member list
dot icon16/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon20/12/2013
Annual return made up to 2013-12-20 no member list
dot icon22/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon27/08/2013
Termination of appointment of Peter Fraser as a director
dot icon21/12/2012
Secretary's details changed for Marshes Cpa Llp on 2012-08-01
dot icon21/12/2012
Annual return made up to 2012-12-20 no member list
dot icon27/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon01/02/2012
Secretary's details changed for Daniel Philip Llp on 2012-01-17
dot icon20/12/2011
Register inspection address has been changed from 7200 the Quorum Alec Issigonis Way Oxford Business Park North Oxford Oxfordshire OX4 2JZ
dot icon20/12/2011
Annual return made up to 2011-12-20 no member list
dot icon21/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon02/06/2011
Registered office address changed from 7200 the Quorum Alec Issigonis Way Oxford Business Park North Oxford Oxfordshire OX4 2JZ on 2011-06-02
dot icon02/06/2011
Appointment of Daniel Philip Llp as a secretary
dot icon02/06/2011
Termination of appointment of Waltham Warrington Ltd as a secretary
dot icon23/02/2011
Appointment of Waltham Warrington Ltd as a secretary
dot icon22/02/2011
Termination of appointment of Daniel Philip Llp as a secretary
dot icon20/12/2010
Director's details changed for Rupert Andrew Woodward Goodman on 2010-09-01
dot icon20/12/2010
Annual return made up to 2010-12-20 no member list
dot icon20/12/2010
Director's details changed for Mr Hani Akkawi on 2010-09-01
dot icon29/11/2010
Secretary's details changed for Daniel Philip Llp on 2010-09-01
dot icon26/11/2010
Termination of appointment of Waltham Warrington Limited as a secretary
dot icon28/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon12/01/2010
Annual return made up to 2009-12-20 no member list
dot icon12/01/2010
Register inspection address has been changed
dot icon12/01/2010
Director's details changed for Fergus Forbes Robertson on 2009-10-01
dot icon12/01/2010
Director's details changed for Douglas Alan Townsend on 2009-10-01
dot icon24/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon15/05/2009
Director appointed mr hani akkawi
dot icon27/04/2009
Registered office changed on 27/04/2009 from interzone house 74-77 magdalen road oxford oxfordshire OX4 1RE
dot icon04/02/2009
Total exemption small company accounts made up to 2008-01-31
dot icon14/01/2009
Registered office changed on 14/01/2009 from 105 salusbury road london NW6 6RG
dot icon13/01/2009
Annual return made up to 20/12/08
dot icon19/08/2008
Secretary appointed daniel philip LLP
dot icon11/01/2008
Annual return made up to 20/12/07
dot icon01/12/2007
Total exemption small company accounts made up to 2007-01-31
dot icon21/10/2007
Accounting reference date extended from 31/12/06 to 31/01/07
dot icon25/01/2007
Annual return made up to 20/12/06
dot icon07/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/11/2006
New secretary appointed
dot icon17/10/2006
Secretary resigned
dot icon25/07/2006
New secretary appointed
dot icon29/06/2006
Secretary resigned
dot icon23/06/2006
Registered office changed on 23/06/06 from: c/o pllg 6-8 york place leeds west yorkshire LS1 2DS
dot icon16/02/2006
Director resigned
dot icon29/12/2005
Annual return made up to 20/12/05
dot icon07/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon15/03/2005
New director appointed
dot icon24/01/2005
New director appointed
dot icon14/01/2005
Annual return made up to 20/12/04
dot icon14/01/2005
New director appointed
dot icon28/10/2004
Resolutions
dot icon28/10/2004
Resolutions
dot icon22/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon07/01/2004
Annual return made up to 20/12/03
dot icon18/09/2003
Director resigned
dot icon15/07/2003
New director appointed
dot icon15/07/2003
New director appointed
dot icon28/06/2003
Director's particulars changed
dot icon14/04/2003
New director appointed
dot icon14/04/2003
Director resigned
dot icon20/12/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
10.43K
-
0.00
15.27K
-
2022
1
15.30K
-
0.00
22.34K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morrow, John Andrew Corran
Director
22/09/2023 - 06/10/2024
9
Beanland, Lyudmila
Director
08/10/2019 - 18/03/2020
-
Holland, Roger
Director
31/08/2017 - 08/04/2025
1
Pomeroy, Nicholas
Director
05/08/2025 - Present
6
Seisebayeva, Zhanar
Director
10/11/2020 - 03/12/2024
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH-KAZAKH SOCIETY

BRITISH-KAZAKH SOCIETY is an(a) Active company incorporated on 20/12/2002 with the registered office located at Trinity House, 3 Bullace Lane, Dartford, Kent DA1 1BB. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH-KAZAKH SOCIETY?

toggle

BRITISH-KAZAKH SOCIETY is currently Active. It was registered on 20/12/2002 .

Where is BRITISH-KAZAKH SOCIETY located?

toggle

BRITISH-KAZAKH SOCIETY is registered at Trinity House, 3 Bullace Lane, Dartford, Kent DA1 1BB.

What does BRITISH-KAZAKH SOCIETY do?

toggle

BRITISH-KAZAKH SOCIETY operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BRITISH-KAZAKH SOCIETY?

toggle

The latest filing was on 29/04/2026: Total exemption full accounts made up to 2025-07-31.