ANKRAH TULLOCH SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

08/01/258 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

05/07/245 July 2024 Micro company accounts made up to 2024-01-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

01/06/231 June 2023 Micro company accounts made up to 2023-01-31

View Document

02/02/232 February 2023 Change of details for Mrs Samantha Tulloch as a person with significant control on 2023-02-02

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

22/01/2322 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

24/04/2224 April 2022 Registered office address changed from International House 185 Tower Bridge Road London SE1 2UF England to International House 64 Nile Street London N1 7SR on 2022-04-24

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

08/08/218 August 2021 Micro company accounts made up to 2021-01-31

View Document

22/07/2122 July 2021 Registered office address changed from 185 International House 185 Tower Bridge Road London SE1 2UF England to International House 185 Tower Bridge Road London SE1 2UF on 2021-07-22

View Document

21/07/2121 July 2021 Registered office address changed from Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS United Kingdom to 185 International House 185 Tower Bridge Road London SE1 2UF on 2021-07-21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM FLAT 805 LANDMARK HEIGHTS 172 DAUBENEY ROAD LONDON E5 0EN UNITED KINGDOM

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 805 LANDMARK HEIGHTS HACKNEY LONDON ENGLAND E5 0EN UNITED KINGDOM

View Document

10/09/1810 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

14/01/1814 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

14/01/1814 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA AKU ANKRAH TULLOCH / 14/01/2018

View Document

29/10/1729 October 2017 PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA AKU ANKRAH TULLOCH / 29/10/2017

View Document

11/10/1711 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

22/01/1722 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

11/01/1611 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company