COMPLETE AUDIT AND ACCOUNTING SOLUTIONS LTD

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

28/02/2528 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

11/04/2411 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

03/04/233 April 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

01/07/211 July 2021 Registered office address changed from Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY to First Floor, New Barnes Mill Cottonmill Lane St Albans AL1 2HA on 2021-07-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/04/2130 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

06/05/206 May 2020 PSC'S CHANGE OF PARTICULARS / TOWN & FOREST LIMITED / 14/04/2020

View Document

06/05/206 May 2020 CESSATION OF ZARA CHARLENE DUNSTER AS A PSC

View Document

18/02/2018 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOWN & FOREST LIMITED

View Document

18/02/2018 February 2020 CESSATION OF LAURENCE BERKO AS A PSC

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

08/02/208 February 2020 APPOINTMENT TERMINATED, DIRECTOR LAURENCE BERKO

View Document

24/10/1924 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

07/08/197 August 2019 PSC'S CHANGE OF PARTICULARS / MMR LAURENCE BERKO / 04/10/2018

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/01/194 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZARA CHARLENE DUNSTER / 04/10/2018

View Document

05/10/185 October 2018 PSC'S CHANGE OF PARTICULARS / MS ZARA CHARLENE DUNSTER / 04/10/2018

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

04/10/184 October 2018 PSC'S CHANGE OF PARTICULARS / MRS ZARA CHARLENE DUNSTER / 04/10/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/03/1816 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

08/03/188 March 2018 PSC'S CHANGE OF PARTICULARS / MRS ZARA CHARLENE JACKSON / 20/03/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZARA CHARLENE JACKSON / 20/03/2017

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/03/1527 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, SECRETARY HARRY GLASSTONE

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM SECOND FLOOR CARDIFF HOUSE TILLING ROAD LONDON NW2 1LJ

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/02/1421 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

26/07/1326 July 2013 ADOPT ARTICLES 18/07/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/03/138 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

17/08/1217 August 2012 01/07/11 STATEMENT OF CAPITAL GBP 107

View Document

13/08/1213 August 2012 ADOPT ARTICLES 01/07/2011

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

22/03/1222 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/03/1213 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/03/128 March 2012 DIRECTOR APPOINTED MRS ZARA CHARLENE JACKSON

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR HARRY GLASSTONE

View Document

23/02/1223 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

11/07/1111 July 2011 DIRECTOR APPOINTED MR HARRY JEROME GLASSTONE

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR GRAEME BURNHAM

View Document

14/06/1114 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/06/1110 June 2011 CURREXT FROM 31/03/2011 TO 30/06/2011

View Document

23/05/1123 May 2011 SECRETARY APPOINTED MR HARRY JEROME GLASSTONE

View Document

23/02/1123 February 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/02/1024 February 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/07/096 July 2009 REGISTERED OFFICE CHANGED ON 06/07/2009 FROM 118-120 KENTON ROAD HARROW MIDDLESEX HA3 8AL

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR PETER DUBOFF

View Document

01/07/091 July 2009 DIRECTOR APPOINTED MR GRAEME MICHAEL BURNHAM

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED SECRETARY PETER DUBOFF

View Document

20/02/0920 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 SECRETARY APPOINTED PETER EDWARD DUBOFF

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED SECRETARY GRAHAME BURNHAM

View Document

27/02/0827 February 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 REGISTERED OFFICE CHANGED ON 09/05/07 FROM: C/O DUBOFF & CO TRAFALGAR HOUSE GRENVILLE PLACE LONDON NW7 3SA

View Document

25/03/0725 March 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

20/02/0720 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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