Company NameCharity Accounting Services Ltd
DirectorsGolam Morshed and Shahnaj Parvin Morshed
Company StatusActive
Company Number06949939
CategoryPrivate Limited Company
Incorporation Date1 July 2009(14 years, 10 months ago)
Previous NameC Accounting Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Golam Morshed
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2009(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 109 Spaces 6 Sutton Plaza
Sutton
London
SM1 4FS
Director NameMrs Shahnaj Parvin Morshed
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2012(2 years, 9 months after company formation)
Appointment Duration12 years
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressSuite 109 Spaces 6 Sutton Plaza
Sutton
London
SM1 4FS
Secretary NameMr Golam Morshed
NationalityBritish
StatusResigned
Appointed01 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Watson Avenue
North Cheam
Sutton
Surrey
SM3 9RE

Contact

Websitecharityaccountingservices.com
Telephone020 32863185
Telephone regionLondon

Location

Registered AddressSpaces - Sutton Point
6 Sutton Plaza
Sutton
London
SM1 4FS

Shareholders

110 at £1Golam Morshed
55.00%
Ordinary
90 at £1Shannaj Parvin Morshed
45.00%
Ordinary

Financials

Year2014
Net Worth£3,403
Cash£16,872
Current Liabilities£19,680

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return1 May 2023 (1 year ago)
Next Return Due15 May 2024 (1 week, 4 days from now)

Filing History

3 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
26 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
3 June 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
18 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
23 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
23 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 May 2016Register 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 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 200
(4 pages)
31 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 200
(4 pages)
31 May 2016Register 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 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
5 July 2015Director's details changed for Mrs Shahnaj Parvin Morshed on 17 January 2015 (2 pages)
5 July 2015Director's details changed for Mr Golam Morshed on 17 January 2015 (2 pages)
5 July 2015Director's details changed for Mr Golam Morshed on 17 January 2015 (2 pages)
5 July 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 200
(4 pages)
5 July 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 200
(4 pages)
5 July 2015Director's details changed for Mrs Shahnaj Parvin Morshed on 17 January 2015 (2 pages)
5 July 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 200
(4 pages)
20 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
20 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 200
(4 pages)
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 200
(4 pages)
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 200
(4 pages)
29 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
29 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
22 January 2014Change of name notice (2 pages)
22 January 2014Change of name notice (2 pages)
22 January 2014Change of name with request to seek comments from relevant body (2 pages)
22 January 2014Company name changed c accounting services LIMITED\certificate issued on 22/01/14
  • RES15 ‐ Change company name resolution on 2014-01-06
(2 pages)
22 January 2014Change of name with request to seek comments from relevant body (2 pages)
22 January 2014Company name changed c accounting services LIMITED\certificate issued on 22/01/14
  • RES15 ‐ Change company name resolution on 2014-01-06
(2 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
1 May 2013Register inspection address has been changed from 15 Watson Avenue Sutton Surrey SM3 9RE United Kingdom (1 page)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
1 May 2013Register inspection address has been changed from 15 Watson Avenue Sutton Surrey SM3 9RE United Kingdom (1 page)
7 April 2013Statement of capital following an allotment of shares on 7 April 2013
  • GBP 100
(3 pages)
7 April 2013Statement of capital following an allotment of shares on 7 April 2013
  • GBP 100
(3 pages)
7 April 2013Statement of capital following an allotment of shares on 7 April 2013
  • GBP 100
(3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
1 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
1 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
1 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
20 April 2012Statement of capital following an allotment of shares on 7 April 2012
  • GBP 100
(3 pages)
20 April 2012Statement of capital following an allotment of shares on 7 April 2012
  • GBP 100
(3 pages)
20 April 2012Statement of capital following an allotment of shares on 7 April 2012
  • GBP 100
(3 pages)
17 April 2012Statement of capital following an allotment of shares on 2 October 2009
  • GBP 5
(3 pages)
17 April 2012Statement of capital following an allotment of shares on 2 October 2009
  • GBP 5
(3 pages)
17 April 2012Statement of capital following an allotment of shares on 2 October 2009
  • GBP 5
(3 pages)
14 April 2012Statement of capital following an allotment of shares on 2 October 2009
  • GBP 5
(3 pages)
14 April 2012Statement of capital following an allotment of shares on 2 October 2009
  • GBP 5
(3 pages)
14 April 2012Statement of capital following an allotment of shares on 2 October 2009
  • GBP 5
(3 pages)
10 April 2012Statement of capital following an allotment of shares on 1 October 2009
  • GBP 5
(3 pages)
10 April 2012Statement of capital following an allotment of shares on 1 October 2009
  • GBP 5
(3 pages)
10 April 2012Statement of capital following an allotment of shares on 2 October 2009
  • GBP 5
(3 pages)
10 April 2012Statement of capital following an allotment of shares on 2 October 2009
  • GBP 5
(3 pages)
10 April 2012Statement of capital following an allotment of shares on 2 October 2009
  • GBP 5
(3 pages)
10 April 2012Statement of capital following an allotment of shares on 1 October 2009
  • GBP 5
(3 pages)
10 April 2012Appointment of Mrs Shahnaj Parvin Morshed as a director (2 pages)
10 April 2012Appointment of Mrs Shahnaj Parvin Morshed as a director (2 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 December 2011Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR on 14 December 2011 (1 page)
14 December 2011Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR on 14 December 2011 (1 page)
9 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
9 August 2011Register(s) moved to registered inspection location (1 page)
9 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
9 August 2011Register(s) moved to registered inspection location (1 page)
9 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
8 August 2011Register inspection address has been changed (1 page)
8 August 2011Register inspection address has been changed (1 page)
20 May 2011Statement of capital following an allotment of shares on 1 July 2010
  • GBP 5
(3 pages)
20 May 2011Statement of capital following an allotment of shares on 1 July 2010
  • GBP 5
(3 pages)
20 May 2011Statement of capital following an allotment of shares on 1 July 2010
  • GBP 5
(3 pages)
1 April 2011Previous accounting period shortened from 31 July 2010 to 30 June 2010 (1 page)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 April 2011Previous accounting period shortened from 31 July 2010 to 30 June 2010 (1 page)
3 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-27
(1 page)
3 September 2010Change of name notice (2 pages)
3 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-27
(1 page)
3 September 2010Change of name notice (2 pages)
24 August 2010Change of name notice (2 pages)
24 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-11
(1 page)
24 August 2010Change of name notice (2 pages)
24 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-11
(1 page)
12 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (3 pages)
12 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (3 pages)
12 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (3 pages)
11 January 2010Director's details changed for Mr Golam Morshed on 4 January 2010 (2 pages)
11 January 2010Registered office address changed from 15 Watson Avenue Sutton SM3 9RE United Kingdom on 11 January 2010 (1 page)
11 January 2010Termination of appointment of Golam Morshed as a secretary (1 page)
11 January 2010Registered office address changed from 15 Watson Avenue Sutton SM3 9RE United Kingdom on 11 January 2010 (1 page)
11 January 2010Director's details changed for Mr Golam Morshed on 4 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Golam Morshed on 4 January 2010 (2 pages)
11 January 2010Termination of appointment of Golam Morshed as a secretary (1 page)
1 July 2009Incorporation (14 pages)
1 July 2009Incorporation (14 pages)