Company NameThe Chowdury Accountants Ltd
DirectorMd Asadul Islam Chowdury
Company StatusActive
Company Number09441520
CategoryPrivate Limited Company
Incorporation Date16 February 2015(9 years, 2 months ago)
Previous NameAIC Accountants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Md Asadul Islam Chowdury
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2023(8 years, 10 months after company formation)
Appointment Duration4 months, 1 week
RoleAccountant
Country of ResidenceEngland
Correspondence Address283 Featherstall Road North
Oldham
OL1 2NH
Director NameMrs Alisha Ambia Choudhury
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2015(same day as company formation)
RoleOffice Admin
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, 118 - 120 Featherstall Road North
Oldham
OL9 6BX
Director NameMr Md Asadul Islam Chowdury
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBangladeshi
StatusResigned
Appointed20 April 2015(2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1st Floor, 118 - 120 Featherstall Road North
Oldham
OL9 6BX
Director NameMr Md Asadul Islam Chowdury
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2017(1 year, 10 months after company formation)
Appointment Duration6 years, 12 months (resigned 29 December 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address283 Featherstall Road North
Oldham
OL1 2NH
Secretary NameMr Md Asadul Islam Chowdury
StatusResigned
Appointed01 August 2018(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 August 2019)
RoleCompany Director
Correspondence Address1st Floor, 118 - 120 Featherstall Road North
Oldham
OL9 6BX
Secretary NameMr Md Asadul Islam Chowdury
StatusResigned
Appointed01 May 2020(5 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 December 2023)
RoleCompany Director
Correspondence Address283 Featherstall Road North
Oldham
OL1 2NH
Director NameMr Ashraful Chowdhury
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2023(8 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address283 Featherstall Road North
Oldham
OL1 2NH
Secretary NameRahman Packaging Limited (Corporation)
StatusResigned
Appointed01 August 2019(4 years, 5 months after company formation)
Appointment Duration9 months (resigned 01 May 2020)
Correspondence AddressUnit 5 Greenhalgh Street
Failsworth
Manchester
M35 0BW

Location

Registered Address283 Featherstall Road North
Oldham
OL1 2NH
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts25 February 2023 (1 year, 2 months ago)
Next Accounts Due21 November 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End21 February

Returns

Latest Return14 August 2023 (8 months, 3 weeks ago)
Next Return Due28 August 2024 (3 months, 3 weeks from now)

Filing History

18 February 2021Total exemption full accounts made up to 25 February 2020 (9 pages)
28 September 2020Notification of Md Asadul Islam Chowdury as a person with significant control on 4 May 2020 (2 pages)
28 September 2020Confirmation statement made on 28 September 2020 with updates (5 pages)
28 September 2020Cessation of Md Asadul Islam Chowdury as a person with significant control on 4 May 2020 (1 page)
4 May 2020Termination of appointment of Rahman Packaging Limited as a director on 1 May 2020 (1 page)
4 May 2020Cessation of Rahman Packing Ltd as a person with significant control on 15 January 2020 (1 page)
4 May 2020Director's details changed for Mr Md Asadul Islam Chowdury on 1 May 2020 (2 pages)
4 May 2020Appointment of Mr Md Asadul Islam Chowdury as a secretary on 1 May 2020 (2 pages)
4 May 2020Notification of Md Asadul Islam Chowdury as a person with significant control on 1 May 2020 (2 pages)
4 May 2020Termination of appointment of Rahman Packaging Limited as a secretary on 1 May 2020 (1 page)
22 February 2020Total exemption full accounts made up to 25 February 2019 (9 pages)
23 November 2019Previous accounting period shortened from 24 February 2019 to 23 February 2019 (1 page)
16 September 2019Confirmation statement made on 1 August 2019 with updates (5 pages)
12 September 2019Appointment of Rahman Packaging Limited as a secretary on 1 August 2019 (2 pages)
12 September 2019Appointment of Rahman Packaging Limited as a director on 1 August 2019 (2 pages)
12 September 2019Notification of Rahman Packing Ltd as a person with significant control on 1 August 2019 (2 pages)
12 September 2019Cessation of Md Asadul Islam Chowdury as a person with significant control on 1 August 2019 (1 page)
12 September 2019Termination of appointment of Md Asadul Islam Chowdury as a secretary on 1 August 2019 (1 page)
12 August 2019Change of details for Mr Md Asadul Islam Chowdury as a person with significant control on 31 July 2018 (2 pages)
9 August 2019Confirmation statement made on 9 August 2019 with updates (4 pages)
9 August 2019Cessation of Alisha Ambia Choudhury as a person with significant control on 31 July 2018 (1 page)
21 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
1 November 2018Total exemption full accounts made up to 25 February 2018 (5 pages)
17 August 2018Appointment of Mr Md Asadul Islam Chowdury as a secretary on 1 August 2018 (2 pages)
17 August 2018Termination of appointment of Alisha Ambia Choudhury as a director on 30 July 2018 (1 page)
29 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
29 March 2018Notification of Md Asadul Islam Chowdury as a person with significant control on 2 January 2017 (2 pages)
8 February 2018Total exemption full accounts made up to 25 February 2017 (6 pages)
29 January 2018Appointment of Mr Md Asadul Islam Chowdury as a director on 2 January 2017 (2 pages)
11 November 2017Previous accounting period shortened from 25 February 2017 to 24 February 2017 (1 page)
11 November 2017Previous accounting period shortened from 25 February 2017 to 24 February 2017 (1 page)
17 October 2017Cessation of Md Asadul Islam Chowdury as a person with significant control on 17 October 2017 (1 page)
17 October 2017Termination of appointment of Md Asadul Islam Chowdury as a director on 1 January 2017 (1 page)
17 October 2017Termination of appointment of Md Asadul Islam Chowdury as a director on 1 January 2017 (1 page)
17 October 2017Cessation of Md Asadul Islam Chowdury as a person with significant control on 1 January 2017 (1 page)
29 May 2017Total exemption full accounts made up to 25 February 2016 (6 pages)
29 May 2017Total exemption full accounts made up to 25 February 2016 (6 pages)
14 May 2017Previous accounting period shortened from 26 February 2017 to 25 February 2017 (1 page)
14 May 2017Previous accounting period shortened from 26 February 2017 to 25 February 2017 (1 page)
5 April 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
14 February 2017Previous accounting period shortened from 27 February 2016 to 26 February 2016 (1 page)
14 February 2017Previous accounting period shortened from 27 February 2016 to 26 February 2016 (1 page)
14 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
14 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
16 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(3 pages)
16 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(3 pages)
20 April 2015Appointment of Mr Md Asadul Islam Chowdury as a director on 20 April 2015 (2 pages)
20 April 2015Appointment of Mr Md Asadul Islam Chowdury as a director on 20 April 2015 (2 pages)
4 April 2015Registered office address changed from 64 Sylvan Street Oldham OL9 6LX United Kingdom to 1St Floor, 118 - 120 Featherstall Road North Oldham OL9 6BX on 4 April 2015 (1 page)
4 April 2015Registered office address changed from 64 Sylvan Street Oldham OL9 6LX United Kingdom to 1St Floor, 118 - 120 Featherstall Road North Oldham OL9 6BX on 4 April 2015 (1 page)
4 April 2015Registered office address changed from 64 Sylvan Street Oldham OL9 6LX United Kingdom to 1St Floor, 118 - 120 Featherstall Road North Oldham OL9 6BX on 4 April 2015 (1 page)
16 March 2015Company name changed aic accountants LIMITED\certificate issued on 16/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-13
(3 pages)
16 March 2015Company name changed aic accountants LIMITED\certificate issued on 16/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-13
(3 pages)
16 February 2015Incorporation
Statement of capital on 2015-02-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 February 2015Incorporation
Statement of capital on 2015-02-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)