ANKA ACCOUNTANCY LTD

34 Curtis House Unit 24 34 Curtis House Unit 24, Hove, BN3 2PD, United Kingdom
StatusACTIVE
Company No.11347077
CategoryPrivate Limited Company
Incorporated04 May 2018
Age6 years, 26 days
JurisdictionEngland Wales

SUMMARY

ANKA ACCOUNTANCY LTD is an active private limited company with number 11347077. It was incorporated 6 years, 26 days ago, on 04 May 2018. The company address is 34 Curtis House Unit 24 34 Curtis House Unit 24, Hove, BN3 2PD, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 02 May 2024

Action Date: 19 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-19

Documents

View document PDF

Change to a person with significant control

Date: 08 Aug 2023

Action Date: 17 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-17

Psc name: Cigdem Yenigun

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2023

Action Date: 19 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Address

Type: AD01

New address: 34 Curtis House Unit 24 Third Avenue Brighton Hove BN3 2PD

Old address: 34 Unit 24 Curtis House Third Avenue Hove BN3 2PD England

Change date: 2023-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Address

Type: AD01

Old address: 56 Western Road Top Floor Brighton BN1 2HA United Kingdom

New address: 34 Unit 24 Curtis House Third Avenue Hove BN3 2PD

Change date: 2023-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2022

Action Date: 27 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-27

New address: 56 Western Road Top Floor Brighton BN1 2HA

Old address: 56 Western Road Brighton BN1 2HA United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2022

Action Date: 27 Oct 2022

Category: Address

Type: AD01

New address: 56 Western Road Brighton BN1 2HA

Change date: 2022-10-27

Old address: 56 Western Road Top Floor Brighton United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2022

Action Date: 27 Oct 2022

Category: Address

Type: AD01

Old address: Unit 24 Curtis House 34 Third Avenue, Hove East Sussex BN3 2PD United Kingdom

Change date: 2022-10-27

New address: 56 Western Road Top Floor Brighton

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Jun 2022

Action Date: 10 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-10

Psc name: Cigdem Yenigun

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2022

Action Date: 04 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-04

Officer name: Cigdem Yenigun

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Address

Type: AD01

Old address: 118 Felixstowe Road London N9 0DS England

Change date: 2022-06-01

New address: Unit 24 Curtis House 34 Third Avenue, Hove East Sussex BN3 2PD

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2022

Action Date: 03 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-03

Documents

View document PDF

Change person director company with change date

Date: 13 May 2022

Action Date: 13 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Cigdem Yenigun

Change date: 2022-05-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jul 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-28

New address: 118 Felixstowe Road London N9 0DS

Old address: 449a West Green Road London N15 3PL England

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Cigdem Yenigun

Change date: 2021-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 03 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-03

Documents

View document PDF

Resolution

Date: 02 Oct 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 03 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jul 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Change to a person with significant control

Date: 26 Mar 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-01

Psc name: Cigdem Yenigun

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-25

New address: 449a West Green Road London N15 3PL

Old address: 59-60 the Market Square London N9 0TZ England

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-01

Officer name: Cigdem Yenigun

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Cigdem Yenigun

Change date: 2019-02-01

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-01

Psc name: Cigdem Yenigun

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Address

Type: AD01

New address: 59-60 the Market Square London N9 0TZ

Change date: 2019-02-08

Old address: Ashford Associates Ltd 74a High Street Wanstead London E11 2RJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-10

Old address: 24 Starfield Road London W12 9SW England

New address: Ashford Associates Ltd 74a High Street Wanstead London E11 2RJ

Documents

View document PDF

Incorporation company

Date: 04 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRITICAL PATH MANAGEMENT SOLUTIONS LIMITED

MYNLEFIELD HILLSIDE LANE,WARE,SG12 9SE

Number:09991473
Status:ACTIVE
Category:Private Limited Company

KOSELA TRANS LTD

10 GLAZE BROOK ROAD,LEICESTER,LE3 9NT

Number:08940473
Status:ACTIVE
Category:Private Limited Company

PRINCIPAL BUILDING PRODUCTS LIMITED

69 HIGH STREET,BARNSLEY,S75 3RQ

Number:02733893
Status:ACTIVE
Category:Private Limited Company

SAMK LIMITED

PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:11354214
Status:ACTIVE
Category:Private Limited Company

SCK GROUP LTD

FRANKLIN HOUSE,ROCHFORD,SS4 1BE

Number:11365977
Status:ACTIVE
Category:Private Limited Company

TEAM GB LOCATION SUPPORT LTD

546A ROMFORD ROAD,LONDON,E12 5AF

Number:10815239
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source