About

Registered Number: 06756177
Date of Incorporation: 24/11/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: 1st Floor 277-279 Bethnal Green Road, London, E2 6AH

 

Founded in 2008, Capital Accounting Solutions Ltd have registered office in London. We don't currently know the number of employees at this business. This business has 7 directors listed as Arif, Nadeem, Uddin, Mahdeen, Uddin, Mahdeen, Uddin, Mohamed Hamid, Chowdhury, Shamsun Nahar, Chowdhury, Shamsun Nahar, Malik, Nadeem in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARIF, Nadeem 01 August 2010 - 1
UDDIN, Mahdeen 24 November 2008 - 1
CHOWDHURY, Shamsun Nahar 01 March 2016 25 June 2018 1
CHOWDHURY, Shamsun Nahar 01 May 2014 29 February 2016 1
MALIK, Nadeem 12 September 2012 29 February 2016 1
Secretary Name Appointed Resigned Total Appointments
UDDIN, Mahdeen 01 August 2010 29 February 2016 1
UDDIN, Mohamed Hamid 24 November 2008 01 August 2010 1

Filing History

Document Type Date
AA - Annual Accounts 31 May 2020
CS01 - N/A 01 January 2020
AA - Annual Accounts 31 May 2019
CS01 - N/A 08 February 2019
SH01 - Return of Allotment of shares 08 February 2019
TM01 - Termination of appointment of director 26 June 2018
AA - Annual Accounts 29 May 2018
DISS40 - Notice of striking-off action discontinued 28 March 2018
GAZ1 - First notification of strike-off action in London Gazette 27 March 2018
CS01 - N/A 21 March 2018
AAMD - Amended Accounts 11 September 2017
AAMD - Amended Accounts 07 September 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 04 February 2017
AA - Annual Accounts 31 May 2016
AP01 - Appointment of director 12 March 2016
TM01 - Termination of appointment of director 29 February 2016
TM01 - Termination of appointment of director 29 February 2016
TM02 - Termination of appointment of secretary 29 February 2016
AR01 - Annual Return 07 January 2016
AR01 - Annual Return 24 November 2015
AA01 - Change of accounting reference date 22 September 2015
AA - Annual Accounts 31 August 2015
AR01 - Annual Return 29 November 2014
AA - Annual Accounts 30 August 2014
AP01 - Appointment of director 04 June 2014
AR01 - Annual Return 22 December 2013
AAMD - Amended Accounts 06 December 2013
AA - Annual Accounts 31 August 2013
AR01 - Annual Return 25 December 2012
AP01 - Appointment of director 16 September 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 23 January 2012
AD01 - Change of registered office address 23 January 2012
AD01 - Change of registered office address 29 September 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 27 August 2011
AR01 - Annual Return 17 January 2011
CH01 - Change of particulars for director 17 January 2011
SH01 - Return of Allotment of shares 15 January 2011
AA - Annual Accounts 24 August 2010
CH01 - Change of particulars for director 03 August 2010
AP01 - Appointment of director 02 August 2010
AP03 - Appointment of secretary 02 August 2010
TM02 - Termination of appointment of secretary 02 August 2010
AD01 - Change of registered office address 08 July 2010
AR01 - Annual Return 28 April 2010
GAZ1 - First notification of strike-off action in London Gazette 30 March 2010
NEWINC - New incorporation documents 24 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.