IDS TECHNOLOGY LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

20/03/2520 March 2025 Director's details changed for Mrs Kiymet Tekin on 2025-03-20

View Document

20/03/2520 March 2025 Change of details for Mr Selami Tekin as a person with significant control on 2025-03-20

View Document

20/03/2520 March 2025 Director's details changed for Mr Selami Tekin on 2025-03-20

View Document

14/03/2514 March 2025 Registered office address changed from 239-241 Kennington Lane London SE11 5QU United Kingdom to 338a Regents Park Road Office 3 and 4 London N3 2LN on 2025-03-14

View Document

06/02/256 February 2025 Cessation of Aslan Ugur Torun as a person with significant control on 2024-03-20

View Document

24/01/2524 January 2025 Appointment of Mrs Kiymet Tekin as a director on 2025-01-14

View Document

24/01/2524 January 2025 Termination of appointment of Aslan Ugur Torun as a director on 2025-01-14

View Document

30/09/2430 September 2024 Director's details changed for Mr Aslan Ugur Torun on 2024-09-30

View Document

30/09/2430 September 2024 Change of details for Mr Aslan Ugur Torun as a person with significant control on 2024-09-30

View Document

30/09/2430 September 2024 Change of details for Mr Selami Tekin as a person with significant control on 2024-09-30

View Document

30/09/2430 September 2024 Director's details changed for Mr Selami Tekin on 2024-09-30

View Document

03/09/243 September 2024 Registered office address changed from Snf,Ids Clyde House Reform Road Maidenhead SL6 8BY United Kingdom to 239-241 Kennington Lane London SE11 5QU on 2024-09-03

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-12-31

View Document

26/03/2426 March 2024 Director's details changed for Mr Selami Tekin on 2024-03-21

View Document

26/03/2426 March 2024 Change of details for Mr Selami Tekin as a person with significant control on 2024-03-20

View Document

26/03/2426 March 2024 Change of details for Mr Selami Tekin as a person with significant control on 2024-03-21

View Document

26/03/2426 March 2024 Change of details for Mr Selami Tekin as a person with significant control on 2024-03-21

View Document

20/03/2420 March 2024 Change of details for Mr Aslan Ugur Torun as a person with significant control on 2024-03-20

View Document

20/03/2420 March 2024 Appointment of Mr Selami Tekin as a director on 2024-03-20

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with updates

View Document

11/12/2311 December 2023 Registered office address changed from 9 Ambleside Crescent Enfield EN3 7LZ United Kingdom to Snf,Ids Clyde House Reform Road Maidenhead SL6 8BY on 2023-12-11

View Document

11/12/2311 December 2023 Appointment of Mr Aslan Ugur Torun as a director on 2023-12-08

View Document

11/12/2311 December 2023 Notification of Aslan Ugur Torun as a person with significant control on 2023-12-08

View Document

11/12/2311 December 2023 Cessation of Ahmet Gundogdu as a person with significant control on 2023-12-08

View Document

11/12/2311 December 2023 Termination of appointment of Ahmet Gundogdu as a director on 2023-12-08

View Document

27/09/2327 September 2023 Registered office address changed from S&F, Myworkspot, Clyde House Reform Road Maidenhead SL6 8BY United Kingdom to 9 Ambleside Crescent Enfield EN3 7LZ on 2023-09-27

View Document

26/09/2326 September 2023 Notification of Selami Tekin as a person with significant control on 2023-01-01

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

15/03/2315 March 2023 Director's details changed for Mr Ahmet Gundogdu on 2023-03-02

View Document

15/03/2315 March 2023 Change of details for Mr Ahmet Gundogdu as a person with significant control on 2023-01-01

View Document

06/01/236 January 2023 Certificate of change of name

View Document

05/01/235 January 2023 Appointment of Mr Ahmet Gundogdu as a director on 2023-01-01

View Document

05/01/235 January 2023 Notification of Ahmet Gundogdu as a person with significant control on 2023-01-01

View Document

05/01/235 January 2023 Termination of appointment of Halil Ibrahim Koca as a director on 2023-01-01

View Document

05/01/235 January 2023 Registered office address changed from 42 Upper Berkeley Street London W1H 5PW United Kingdom to S&F, Myworkspot, Clyde House Reform Road Maidenhead SL6 8BY on 2023-01-05

View Document

05/01/235 January 2023 Cessation of Halil Ibrahim Koca as a person with significant control on 2023-01-01

View Document

03/01/233 January 2023 Micro company accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Micro company accounts made up to 2022-09-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Current accounting period shortened from 2023-09-30 to 2022-12-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-20 with updates

View Document

19/05/2219 May 2022 Registered office address changed from 338a Regents Park Road Office 3 and 4 London N3 2LN England to 42 Upper Berkeley Street London W1H 5PW on 2022-05-19

View Document

13/05/2213 May 2022 Micro company accounts made up to 2021-09-30

View Document

05/05/225 May 2022 Amended total exemption full accounts made up to 2020-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/12/2016 December 2020 PREVSHO FROM 31/10/2020 TO 30/09/2020

View Document

16/12/2016 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / MR ENES FARUK TAPAN / 11/03/2020

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ENES FARUK TAPAN / 11/03/2020

View Document

08/02/208 February 2020 REGISTERED OFFICE CHANGED ON 08/02/2020 FROM UNIT13&13A ASHLEY HOUSE ASHLEY ROAD LONDON N17 9LZ ENGLAND

View Document

05/11/195 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ENES FARUK TAPAN / 05/11/2019

View Document

05/11/195 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HALIL IBRAHIM KOCA

View Document

05/11/195 November 2019 PSC'S CHANGE OF PARTICULARS / MR ENES FARUK TAPAN / 05/11/2019

View Document

23/10/1923 October 2019 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