- Company Overview for ANATOLIA ( BOURNEMOUTH) LTD (08120498)
- Filing history for ANATOLIA ( BOURNEMOUTH) LTD (08120498)
- People for ANATOLIA ( BOURNEMOUTH) LTD (08120498)
- More for ANATOLIA ( BOURNEMOUTH) LTD (08120498)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 Nov 2023 | CS01 | Confirmation statement made on 16 November 2023 with no updates | |
14 Mar 2023 | PSC04 | Change of details for Mr Baris Basbaydar as a person with significant control on 14 March 2023 | |
14 Mar 2023 | CH01 | Director's details changed for Mr Baris Basbaydar on 14 March 2023 | |
17 Nov 2022 | CS01 | Confirmation statement made on 16 November 2022 with no updates | |
15 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Nov 2021 | CS01 | Confirmation statement made on 16 November 2021 with no updates | |
25 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Nov 2020 | PSC04 | Change of details for Mr Baris Basbaydar as a person with significant control on 16 November 2020 | |
16 Nov 2020 | PSC07 | Cessation of Onur Akar as a person with significant control on 16 November 2020 | |
16 Nov 2020 | CS01 | Confirmation statement made on 16 November 2020 with updates | |
16 Nov 2020 | TM01 | Termination of appointment of Onur Akar as a director on 16 November 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
04 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Oct 2017 | AD01 | Registered office address changed from Dirench & Co 151 West Green Road London N15 5EA England to C/O Dirench & Co 151 West Green Road London N15 5EA on 24 October 2017 | |
23 Oct 2017 | AD01 | Registered office address changed from 152 Stoke Newington Road London N16 7XA to Dirench & Co 151 West Green Road London N15 5EA on 23 October 2017 | |
03 Jul 2017 | PSC01 | Notification of Baris Basbaydar as a person with significant control on 20 June 2017 | |
03 Jul 2017 | PSC01 | Notification of Onur Akar as a person with significant control on 20 June 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with no updates | |
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |