ANT TECHNOLOGY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

19/05/2519 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

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

View Accounts

02/08/242 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

02/08/242 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

03/06/243 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

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

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with updates

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

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

View Accounts

27/10/2227 October 2022 Change of details for Mr Nazim Balayoglu as a person with significant control on 2022-10-27

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with updates

View Document

26/10/2226 October 2022 Notification of Samira Balayoglu as a person with significant control on 2019-01-10

View Document

10/02/2210 February 2022 Total exemption full accounts made up to 2022-01-31

View Document

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

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

06/08/216 August 2021 Director's details changed for Mr Nazim Balayoglu on 2021-08-06

View Document

06/08/216 August 2021 Change of details for Mr Nazim Balayoglu as a person with significant control on 2021-08-06

View Document

05/02/215 February 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES

View Document

17/02/2017 February 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

14/03/1914 March 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM 78 TAVERNELLE HOUSE 289 HIGH STREET SUTTON SM1 1AH ENGLAND

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM C/O DIRENCH & CO 151 WEST GREEN ROAD LONDON N15 5EA ENGLAND

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NAZIM BALAYOGLU / 24/09/2018

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NAZIM BALAYOGLU / 24/09/2018

View Document

22/09/1822 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NAZIM BALAYOGLU / 15/09/2018

View Document

22/09/1822 September 2018 PSC'S CHANGE OF PARTICULARS / MR NAZIM BALAYOGLU / 15/09/2018

View Document

17/06/1817 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

06/03/186 March 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/18

View Document

13/02/1813 February 2018 PREVSHO FROM 31/03/2018 TO 31/01/2018

View Document

13/02/1813 February 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 PSC'S CHANGE OF PARTICULARS / MR NAZIM BALAYOGLU / 04/02/2018

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NAZIM BALAYOGLU / 04/02/2018

View Document

03/02/183 February 2018 REGISTERED OFFICE CHANGED ON 03/02/2018 FROM FLAT 28 RAVENSWORTH COURT FULHAM ROAD LONDON SW6 5NN ENGLAND

View Document

03/02/183 February 2018 REGISTERED OFFICE CHANGED ON 03/02/2018 FROM C/O DIRENCH & CO WEST GREEN ROAD LONDON N15 5EA ENGLAND

View Document

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

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM CAREW COURT/25 BASINGHALL GARDENS SUTTON SM2 6AR ENGLAND

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NAZIM BALAYOGLU / 06/06/2017

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NAZIM BALAYOGLU / 06/06/2017

View Document

16/03/1716 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information