London
SW17 0EY
Director Name | Mrs Ameena Yousaf Amer |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 01 February 2020(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 83 Uxbridge Road Stanmore HA7 3NH |
Director Name | Mr Hayat Ahmed Paracha |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 01 May 2023(13 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Accountant |
Country of Residence | Pakistan |
Correspondence Address | 83 Uxbridge Road Stanmore HA7 3NH |
Director Name | Mr Amir Sadiq |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2023(13 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 83 Uxbridge Road Stanmore HA7 3NH |
Director Name | Mr Amer Sadik |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Upper Green West Mitcham CR4 3AA |
Director Name | Mr Waseem Ahmed Paracha |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2023(13 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 26 May 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 83 Uxbridge Road Stanmore HA7 3NH |
Registered Address | 83 Uxbridge Road Stanmore HA7 3NH |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Amer Sadik 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,767 |
Cash | £193 |
Current Liabilities | £13,960 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 9 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (6 months, 3 weeks from now) |
17 December 2023 | Confirmation statement made on 9 November 2023 with no updates (3 pages) |
---|---|
23 November 2023 | Termination of appointment of Waseem Ahmed Paracha as a director on 26 May 2023 (1 page) |
23 November 2023 | Cessation of Waseem Ahmed Paracha as a person with significant control on 26 May 2023 (1 page) |
10 August 2023 | Micro company accounts made up to 30 November 2022 (8 pages) |
5 June 2023 | Cessation of Ameena Yousaf Amer as a person with significant control on 31 May 2023 (1 page) |
27 May 2023 | Notification of Hayat Ahmed Paracha as a person with significant control on 1 May 2023 (2 pages) |
27 May 2023 | Cessation of Hayat Ahmed Paracha as a person with significant control on 1 May 2023 (1 page) |
26 May 2023 | Notification of Hayat Ahmed Paracha as a person with significant control on 1 May 2023 (2 pages) |
26 May 2023 | Notification of Waseem Ahmed Paracha as a person with significant control on 1 May 2023 (2 pages) |
26 May 2023 | Appointment of Mr Waseem Ahmed Paracha as a director on 1 May 2023 (2 pages) |
26 May 2023 | Registered office address changed from 414 Gander Green Lane Cheam Sutton SM3 9RA England to 83 Uxbridge Road Stanmore HA7 3NH on 26 May 2023 (1 page) |
26 May 2023 | Appointment of Mr Amir Sadiq as a director on 1 May 2023 (2 pages) |
26 May 2023 | Appointment of Mr Hayat Ahmed Paracha as a director on 1 May 2023 (2 pages) |
30 November 2022 | Confirmation statement made on 9 November 2022 with no updates (3 pages) |
24 November 2022 | Company name changed astute accounting solutions LIMITED\certificate issued on 24/11/22
|
31 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
10 December 2021 | Confirmation statement made on 9 November 2021 with no updates (3 pages) |
27 August 2021 | Micro company accounts made up to 30 November 2020 (8 pages) |
5 July 2021 | Registered office address changed from 11 Noble Court Church Road Mitcham Surrey CR4 3EX England to 414 Gander Green Lane Cheam Sutton SM3 9RA on 5 July 2021 (1 page) |
30 November 2020 | Micro company accounts made up to 30 November 2019 (8 pages) |
9 November 2020 | Confirmation statement made on 9 November 2020 with updates (4 pages) |
12 August 2020 | Appointment of Mrs Ameena Yousaf Amer as a director on 1 February 2020 (2 pages) |
9 August 2020 | Registered office address changed from 11 261 Church Road Mitcham Surrey CR4 3EX England to 11 Noble Court Church Road Mitcham Surrey CR4 3EX on 9 August 2020 (1 page) |
9 August 2020 | Registered office address changed from 11 Noble Court Church Road Mitcham Surrey CR4 3EX England to 11 261 Church Road Mitcham Surrey CR4 3EX on 9 August 2020 (1 page) |
6 August 2020 | Change of details for Ms Ameena Yousaf as a person with significant control on 10 July 2016 (2 pages) |
27 July 2020 | Registered office address changed from 11 Church Road Mitcham Surrey CR4 3EX England to 11 Noble Court Church Road Mitcham Surrey CR4 3EX on 27 July 2020 (1 page) |
24 July 2020 | Registered office address changed from Flat 11 Noble Court Church Road Mitcham Surrey CR4 3EX to 11 Church Road Mitcham Surrey CR4 3EX on 24 July 2020 (1 page) |
8 December 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 30 November 2018 (6 pages) |
13 December 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
9 January 2018 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
27 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
27 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
14 January 2017 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
14 January 2017 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
14 January 2016 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
30 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
30 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
22 January 2015 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
3 September 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
3 September 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
29 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-29
|
29 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-29
|
25 November 2013 | Termination of appointment of Amer Sadik as a director (1 page) |
25 November 2013 | Termination of appointment of Amer Sadik as a director (1 page) |
3 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
3 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
18 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
9 December 2012 | Registered office address changed from 109 Gatton Road Tooting London SW17 0EY on 9 December 2012 (1 page) |
9 December 2012 | Registered office address changed from 109 Gatton Road Tooting London SW17 0EY on 9 December 2012 (1 page) |
9 December 2012 | Registered office address changed from 109 Gatton Road Tooting London SW17 0EY on 9 December 2012 (1 page) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
28 December 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
24 May 2011 | Appointment of Ameena Yousaf as a director (3 pages) |
24 May 2011 | Appointment of Ameena Yousaf as a director (3 pages) |
20 January 2011 | Annual return made up to 10 November 2010 with a full list of shareholders (14 pages) |
20 January 2011 | Registered office address changed from 7 Upper Green West Mitcham CR4 3AA United Kingdom on 20 January 2011 (2 pages) |
20 January 2011 | Annual return made up to 10 November 2010 with a full list of shareholders (14 pages) |
20 January 2011 | Registered office address changed from 7 Upper Green West Mitcham CR4 3AA United Kingdom on 20 January 2011 (2 pages) |
11 November 2009 | Incorporation
|
11 November 2009 | Incorporation
|
11 November 2009 | Incorporation
|