- Company Overview for ANT TECHNOLOGY SOLUTIONS LIMITED (10675323)
- Filing history for ANT TECHNOLOGY SOLUTIONS LIMITED (10675323)
- People for ANT TECHNOLOGY SOLUTIONS LIMITED (10675323)
- More for ANT TECHNOLOGY SOLUTIONS LIMITED (10675323)
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) |
---|---|---|---|
27 Jul 2023 | CS01 | Confirmation statement made on 27 July 2023 with updates | |
12 Jun 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
27 Oct 2022 | PSC04 | Change of details for Mr Nazim Balayoglu as a person with significant control on 27 October 2022 | |
26 Oct 2022 | PSC01 | Notification of Samira Balayoglu as a person with significant control on 10 January 2019 | |
26 Oct 2022 | CS01 | Confirmation statement made on 26 October 2022 with updates | |
10 Feb 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
19 Jan 2022 | CS01 | Confirmation statement made on 10 January 2022 with no updates | |
06 Aug 2021 | CH01 | Director's details changed for Mr Nazim Balayoglu on 6 August 2021 | |
06 Aug 2021 | PSC04 | Change of details for Mr Nazim Balayoglu as a person with significant control on 6 August 2021 | |
05 Feb 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
15 Jan 2021 | CS01 | Confirmation statement made on 10 January 2021 with no updates | |
17 Feb 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
15 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
14 Mar 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
10 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with updates | |
15 Oct 2018 | AD01 | Registered office address changed from 78 Tavernelle House 289 High Street Sutton SM1 1AH England to 151 West Green Road London N15 5EA on 15 October 2018 | |
02 Oct 2018 | AD01 | Registered office address changed from C/O Dirench & Co 151 West Green Road London N15 5EA England to 78 Tavernelle House 289 High Street Sutton SM1 1AH on 2 October 2018 | |
01 Oct 2018 | CH01 | Director's details changed for Mr Nazim Balayoglu on 24 September 2018 | |
01 Oct 2018 | CH01 | Director's details changed for Mr Nazim Balayoglu on 24 September 2018 | |
22 Sep 2018 | PSC04 | Change of details for Mr Nazim Balayoglu as a person with significant control on 15 September 2018 | |
22 Sep 2018 | CH01 | Director's details changed for Mr Nazim Balayoglu on 15 September 2018 | |
17 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with no updates | |
06 Mar 2018 | AAMD | Amended total exemption full accounts made up to 31 January 2018 | |
13 Feb 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
13 Feb 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 31 January 2018 |