Sutton
London
SM1 4FS
Director Name | Mrs Shahnaj Parvin Morshed |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2012(2 years, 9 months after company formation) |
Appointment Duration | 12 years |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Suite 109 Spaces 6 Sutton Plaza Sutton London SM1 4FS |
Secretary Name | Mr Golam Morshed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Watson Avenue North Cheam Sutton Surrey SM3 9RE |
Website | charityaccountingservices.com |
---|---|
Telephone | 020 32863185 |
Telephone region | London |
Registered Address | Spaces - Sutton Point 6 Sutton Plaza Sutton London SM1 4FS |
---|
110 at £1 | Golam Morshed 55.00% Ordinary |
---|---|
90 at £1 | Shannaj Parvin Morshed 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,403 |
Cash | £16,872 |
Current Liabilities | £19,680 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 1 May 2023 (1 year ago) |
---|---|
Next Return Due | 15 May 2024 (1 week, 4 days from now) |
3 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
---|---|
26 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
18 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
23 May 2017 | Confirmation statement made on 1 May 2017 with updates (7 pages) |
23 May 2017 | Confirmation statement made on 1 May 2017 with updates (7 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 May 2016 | Register inspection address has been changed from C116 Trident Business Centre 89 Bickiersteth Road London SW17 9SH England to Unit B108 Trident Business Centre 89 Bickersteth Road London SW17 9SH (1 page) |
31 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Register inspection address has been changed from C116 Trident Business Centre 89 Bickiersteth Road London SW17 9SH England to Unit B108 Trident Business Centre 89 Bickersteth Road London SW17 9SH (1 page) |
11 April 2016 | Registered office address changed from C116 Trident Business Centre 89 Bickersteth Road London SW17 9SH to Unit B108 Trident Business Centre 89 Bickersteth Road London SW17 9SH on 11 April 2016 (1 page) |
11 April 2016 | Registered office address changed from C116 Trident Business Centre 89 Bickersteth Road London SW17 9SH to Unit B108 Trident Business Centre 89 Bickersteth Road London SW17 9SH on 11 April 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
5 July 2015 | Director's details changed for Mrs Shahnaj Parvin Morshed on 17 January 2015 (2 pages) |
5 July 2015 | Director's details changed for Mr Golam Morshed on 17 January 2015 (2 pages) |
5 July 2015 | Director's details changed for Mr Golam Morshed on 17 January 2015 (2 pages) |
5 July 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-07-05
|
5 July 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-07-05
|
5 July 2015 | Director's details changed for Mrs Shahnaj Parvin Morshed on 17 January 2015 (2 pages) |
5 July 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-07-05
|
20 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
20 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
28 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
29 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
29 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
22 January 2014 | Change of name notice (2 pages) |
22 January 2014 | Change of name notice (2 pages) |
22 January 2014 | Change of name with request to seek comments from relevant body (2 pages) |
22 January 2014 | Company name changed c accounting services LIMITED\certificate issued on 22/01/14
|
22 January 2014 | Change of name with request to seek comments from relevant body (2 pages) |
22 January 2014 | Company name changed c accounting services LIMITED\certificate issued on 22/01/14
|
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Register inspection address has been changed from 15 Watson Avenue Sutton Surrey SM3 9RE United Kingdom (1 page) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Register inspection address has been changed from 15 Watson Avenue Sutton Surrey SM3 9RE United Kingdom (1 page) |
7 April 2013 | Statement of capital following an allotment of shares on 7 April 2013
|
7 April 2013 | Statement of capital following an allotment of shares on 7 April 2013
|
7 April 2013 | Statement of capital following an allotment of shares on 7 April 2013
|
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
1 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
1 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
1 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Statement of capital following an allotment of shares on 7 April 2012
|
20 April 2012 | Statement of capital following an allotment of shares on 7 April 2012
|
20 April 2012 | Statement of capital following an allotment of shares on 7 April 2012
|
17 April 2012 | Statement of capital following an allotment of shares on 2 October 2009
|
17 April 2012 | Statement of capital following an allotment of shares on 2 October 2009
|
17 April 2012 | Statement of capital following an allotment of shares on 2 October 2009
|
14 April 2012 | Statement of capital following an allotment of shares on 2 October 2009
|
14 April 2012 | Statement of capital following an allotment of shares on 2 October 2009
|
14 April 2012 | Statement of capital following an allotment of shares on 2 October 2009
|
10 April 2012 | Statement of capital following an allotment of shares on 1 October 2009
|
10 April 2012 | Statement of capital following an allotment of shares on 1 October 2009
|
10 April 2012 | Statement of capital following an allotment of shares on 2 October 2009
|
10 April 2012 | Statement of capital following an allotment of shares on 2 October 2009
|
10 April 2012 | Statement of capital following an allotment of shares on 2 October 2009
|
10 April 2012 | Statement of capital following an allotment of shares on 1 October 2009
|
10 April 2012 | Appointment of Mrs Shahnaj Parvin Morshed as a director (2 pages) |
10 April 2012 | Appointment of Mrs Shahnaj Parvin Morshed as a director (2 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 December 2011 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR on 14 December 2011 (1 page) |
14 December 2011 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR on 14 December 2011 (1 page) |
9 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Register(s) moved to registered inspection location (1 page) |
9 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Register(s) moved to registered inspection location (1 page) |
9 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Register inspection address has been changed (1 page) |
8 August 2011 | Register inspection address has been changed (1 page) |
20 May 2011 | Statement of capital following an allotment of shares on 1 July 2010
|
20 May 2011 | Statement of capital following an allotment of shares on 1 July 2010
|
20 May 2011 | Statement of capital following an allotment of shares on 1 July 2010
|
1 April 2011 | Previous accounting period shortened from 31 July 2010 to 30 June 2010 (1 page) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 April 2011 | Previous accounting period shortened from 31 July 2010 to 30 June 2010 (1 page) |
3 September 2010 | Resolutions
|
3 September 2010 | Change of name notice (2 pages) |
3 September 2010 | Resolutions
|
3 September 2010 | Change of name notice (2 pages) |
24 August 2010 | Change of name notice (2 pages) |
24 August 2010 | Resolutions
|
24 August 2010 | Change of name notice (2 pages) |
24 August 2010 | Resolutions
|
12 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (3 pages) |
12 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (3 pages) |
12 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (3 pages) |
11 January 2010 | Director's details changed for Mr Golam Morshed on 4 January 2010 (2 pages) |
11 January 2010 | Registered office address changed from 15 Watson Avenue Sutton SM3 9RE United Kingdom on 11 January 2010 (1 page) |
11 January 2010 | Termination of appointment of Golam Morshed as a secretary (1 page) |
11 January 2010 | Registered office address changed from 15 Watson Avenue Sutton SM3 9RE United Kingdom on 11 January 2010 (1 page) |
11 January 2010 | Director's details changed for Mr Golam Morshed on 4 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr Golam Morshed on 4 January 2010 (2 pages) |
11 January 2010 | Termination of appointment of Golam Morshed as a secretary (1 page) |
1 July 2009 | Incorporation (14 pages) |
1 July 2009 | Incorporation (14 pages) |