ANKA ACCOUNTANCY LTD
Status | ACTIVE |
Company No. | 11347077 |
Category | Private Limited Company |
Incorporated | 04 May 2018 |
Age | 6 years, 26 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 02 Oct 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
Some Companies
CRITICAL PATH MANAGEMENT SOLUTIONS LIMITED
MYNLEFIELD HILLSIDE LANE,WARE,SG12 9SE
Number: | 09991473 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW
Number: | 11354214 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRANKLIN HOUSE,ROCHFORD,SS4 1BE
Number: | 11365977 |
Status: | ACTIVE |
Category: | Private Limited Company |
546A ROMFORD ROAD,LONDON,E12 5AF
Number: | 10815239 |
Status: | ACTIVE |
Category: | Private Limited Company |