Company NameTN Solution Consultancy Ltd
Company StatusActive
Company Number10255029
CategoryPrivate Limited Company
Incorporation Date28 June 2016(7 years, 10 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameDr Tulay Ibicek
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2016(same day as company formation)
RoleBusinesswomen
Country of ResidenceEngland
Correspondence AddressThe Stables 10 Birkbeck Road
Sidcup
DA14 4DE
Director NameMs Nilay Yuce
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityTurkish
StatusCurrent
Appointed28 June 2016(same day as company formation)
RoleBusinesswomen
Country of ResidenceEngland
Correspondence AddressThe Stables 10 Birkbeck Road
Sidcup
DA14 4DE
Director NameMs Nilay Ibicek
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2016(same day as company formation)
RoleBusinesswomen
Country of ResidenceEngland
Correspondence AddressThe Stables 10 Birkbeck Road
Sidcup
DA14 4DE

Location

Registered AddressThe Stables
10 Birkbeck Road
Sidcup
DA14 4DE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return27 June 2023 (10 months, 2 weeks ago)
Next Return Due11 July 2024 (2 months from now)

Filing History

4 September 2023Change of details for Ms Nilay Ibicek as a person with significant control on 21 August 2023 (2 pages)
1 September 2023Director's details changed for Ms Nilay Ibicek on 21 August 2023 (2 pages)
28 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
15 March 2023Micro company accounts made up to 31 October 2022 (2 pages)
2 March 2023Director's details changed for Ms Nilay Yuce on 10 February 2023 (2 pages)
2 March 2023Change of details for Ms Nilay Yuce as a person with significant control on 10 February 2023 (2 pages)
30 June 2022Confirmation statement made on 27 June 2022 with updates (3 pages)
18 November 2021Micro company accounts made up to 31 October 2021 (2 pages)
20 August 2021Director's details changed for Ms Nilay Yuce on 16 August 2021 (2 pages)
20 August 2021Director's details changed for Dr Tulay Ibicek on 16 August 2021 (2 pages)
16 August 2021Registered office address changed from 1st Floor South 332 - 336 Holloway Road London N7 6NJ England to The Stables 10 Birkbeck Road Sidcup DA14 4DE on 16 August 2021 (1 page)
5 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
12 November 2020Micro company accounts made up to 31 October 2020 (2 pages)
6 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 October 2019 (2 pages)
4 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
14 June 2019Micro company accounts made up to 31 October 2018 (2 pages)
6 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
7 November 2017Micro company accounts made up to 31 October 2017 (2 pages)
7 November 2017Micro company accounts made up to 31 October 2017 (2 pages)
11 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
11 July 2017Notification of Tulay Ibicek as a person with significant control on 28 June 2016 (2 pages)
11 July 2017Notification of Nilay Yuce as a person with significant control on 28 June 2016 (2 pages)
11 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
11 July 2017Notification of Nilay Yuce as a person with significant control on 28 June 2016 (2 pages)
11 July 2017Notification of Tulay Ibicek as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Tulay Ibicek as a person with significant control on 28 June 2016 (2 pages)
11 July 2017Notification of Nilay Yuce as a person with significant control on 11 July 2017 (2 pages)
3 May 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
3 May 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
28 April 2017Previous accounting period shortened from 30 June 2017 to 31 October 2016 (1 page)
28 April 2017Previous accounting period shortened from 30 June 2017 to 31 October 2016 (1 page)
5 January 2017Registered office address changed from Demsa Accounts 278 Langham Road London N15 3NP United Kingdom to 1st Floor South 332 - 336 Holloway Road London N7 6NJ on 5 January 2017 (1 page)
5 January 2017Registered office address changed from Demsa Accounts 278 Langham Road London N15 3NP United Kingdom to 1st Floor South 332 - 336 Holloway Road London N7 6NJ on 5 January 2017 (1 page)
28 June 2016Incorporation
Statement of capital on 2016-06-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 June 2016Incorporation
Statement of capital on 2016-06-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)