CAIN & CO ACCOUNTING SOLUTIONS LIMITED

Company Documents

DateDescription
20/09/2420 September 2024 Liquidators' statement of receipts and payments to 2024-07-23

View Document

23/09/2323 September 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

07/08/237 August 2023 Resolutions

View Document

07/08/237 August 2023 Statement of affairs

View Document

07/08/237 August 2023 Appointment of a voluntary liquidator

View Document

07/08/237 August 2023 Registered office address changed from 1 East Street Office Suites Faversham ME13 8AD England to C/O Augusta Kent Limited the Clocktower, Clocktower Square St. Georges Street Canterbury Kent CT1 2LE on 2023-08-07

View Document

07/08/237 August 2023 Resolutions

View Document

19/01/2319 January 2023 Micro company accounts made up to 2022-01-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

11/11/2211 November 2022 Registered office address changed from Room 33 Room 33, Building 940 Popjack Road, Kent Science Park Sittingbourne Kent ME9 8PS England to 1 East Street Office Suites Faversham ME13 8AD on 2022-11-11

View Document

17/02/2217 February 2022 Certificate of change of name

View Document

07/02/227 February 2022 Registered office address changed from Room 38 Building 940 Innovation Building Popjack Road Sittingbourne Kent ME9 8PS England to Room 33 Room 33, Building 940 Popjack Road, Kent Science Park Sittingbourne Kent ME9 8PS on 2022-02-07

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/01/225 January 2022 Termination of appointment of Jonathan David Binks as a director on 2021-12-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

24/03/2124 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES

View Document

11/06/2011 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/10/1913 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

03/06/193 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM 3 SUITE 107 3 RAVENSBOURNE ROAD BROMLEY KENT BR1 1HN UNITED KINGDOM

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM 37 COLLEGE ROAD 1ST FLOOR BROMLEY KENT BR1 3PU ENGLAND

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

04/08/174 August 2017 31/01/17 UNAUDITED ABRIDGED

View Document

12/02/1712 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR MOHAMAD ISMAIL

View Document

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM 3 RAVENSBOURNE ROAD SUITE 001 BROMLEY KENT BR1 1HN ENGLAND

View Document

26/02/1626 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/09/1514 September 2015 DIRECTOR APPOINTED MR MOHAMED ADIL ISMAIL

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM 3 RAVENSBOURNE ROAD SUITE 001 BROMLEY BR1 1HN ENGLAND

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM COMPASS HOUSE OFFICE A 2ND FLOOR EAST STREET BROMLEY KENT BR1 1QU

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/01/1531 January 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

25/06/1425 June 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR ELEANOR BEER

View Document

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM COMPASS HOUSE OFFICE A 2ND FLOOR EAST STREET BROMLEY BR1 1QU ENGLAND

View Document

24/02/1424 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM SUITE 106 70 CHURCHILL SQUARE BUSINESS CENTRE KINGS HILL WEST MALLING KENT ME19 4YU UNITED KINGDOM

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/01/1329 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company