Company NameS & B Accountants Limited
DirectorShalina Akter
Company StatusActive
Company Number10233856
CategoryPrivate Limited Company
Incorporation Date15 June 2016(7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMrs Shalina Akter
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBangladeshi
StatusCurrent
Appointed19 December 2020(4 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit - F1, 127 - 129 Mile End Road
London
E1 4BG
Director NameMrs Shalina Akter
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBangladeshi
StatusResigned
Appointed15 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Dowler House Burslem Street
London
E1 2LN
Secretary NameMrs Shalina Akter
StatusResigned
Appointed15 June 2016(same day as company formation)
RoleCompany Director
Correspondence Address5 Dowler House Burslem Street
London
E1 2LN
Director NameMr Shamim Al Mamun Bhuyian
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2019(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 December 2020)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressUnit - F1, 127 - 129 Mile End Road
London
E1 4BG

Location

Registered AddressUnit - F1
127 - 129 Mile End Road
London
E1 4BG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBethnal Green
Built Up AreaGreater London

Accounts

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

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months from now)

Filing History

27 February 2023Unaudited abridged accounts made up to 30 June 2022 (6 pages)
10 January 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
18 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
5 January 2022Confirmation statement made on 21 December 2021 with no updates (3 pages)
21 December 2020Cessation of Shamim Al Mamun Bhuyian as a person with significant control on 19 December 2020 (1 page)
21 December 2020Termination of appointment of Shamim Al Mamun Bhuyian as a director on 19 December 2020 (1 page)
21 December 2020Appointment of Mrs Shalina Akter as a director on 19 December 2020 (2 pages)
21 December 2020Confirmation statement made on 21 December 2020 with updates (4 pages)
19 December 2020Notification of Shamim Al Mamun Bhuyian as a person with significant control on 19 December 2020 (2 pages)
19 December 2020Confirmation statement made on 19 December 2020 with updates (4 pages)
20 November 2020Total exemption full accounts made up to 30 June 2020 (6 pages)
14 August 2020Registered office address changed from Flat 9 Ellen Wilkinson House Usk Street London E2 0QH England to Unit - F1, 127 - 129 Mile End Road London E1 4BG on 14 August 2020 (1 page)
16 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
28 March 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
3 November 2019Termination of appointment of Shalina Akter as a director on 20 October 2019 (1 page)
3 November 2019Appointment of Mr Shamim Al Mamun Bhuyian as a director on 20 October 2019 (2 pages)
3 November 2019Termination of appointment of Shalina Akter as a secretary on 20 October 2019 (1 page)
26 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
22 February 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
31 December 2018Registered office address changed from 64 Nelson Street London E1 2DY England to Flat 9 Ellen Wilkinson House Usk Street London E2 0QH on 31 December 2018 (1 page)
7 July 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
2 October 2017Registered office address changed from 5 Dowler House Burslem Street London E1 2LN United Kingdom to 64 Nelson Street London E1 2DY on 2 October 2017 (1 page)
2 October 2017Registered office address changed from 5 Dowler House Burslem Street London E1 2LN United Kingdom to 64 Nelson Street London E1 2DY on 2 October 2017 (1 page)
8 July 2017Micro company accounts made up to 30 June 2017 (3 pages)
8 July 2017Micro company accounts made up to 30 June 2017 (3 pages)
7 July 2017Notification of Shalina Akter as a person with significant control on 17 May 2017 (2 pages)
7 July 2017Notification of Shalina Akter as a person with significant control on 17 May 2017 (2 pages)
1 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
1 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
15 June 2016Incorporation
Statement of capital on 2016-06-15
  • GBP 100
(28 pages)
15 June 2016Incorporation
Statement of capital on 2016-06-15
  • GBP 100
(28 pages)