DELTA DEFENCE CONSULTING LTD

Company Documents

DateDescription
09/11/249 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

09/07/249 July 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

28/03/2328 March 2023 Registered office address changed from Polipost Business Centre Suite 2 London N14 5PH United Kingdom to Polipost Business Centre 72 Chase Side, Suite 2 London N14 5PH on 2023-03-28

View Document

28/03/2328 March 2023 Registered office address changed from 72 Chase Side Suite 2 London N14 5PH United Kingdom to Polipost Business Centre Suite 2 London N14 5PH on 2023-03-28

View Document

22/03/2322 March 2023 Registered office address changed from Office 224a, North London Business Park Building 3 Oakleigh Road South New Southgate London N11 1GN England to 72 Chase Side Suite 2 London N14 5PH on 2023-03-22

View Document

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

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

25/01/2225 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/11/2116 November 2021 Cessation of Mehmet Fatih Kilic as a person with significant control on 2021-11-03

View Document

14/11/2114 November 2021 Notification of Tuba Ozkul as a person with significant control on 2021-11-01

View Document

14/11/2114 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

14/11/2114 November 2021 Termination of appointment of Mehmet Fatih Kilic as a director on 2021-11-01

View Document

12/11/2112 November 2021 Appointment of Mr Tuba Ozkul as a director on 2021-11-01

View Document

12/11/2112 November 2021 Termination of appointment of Emre Isik as a director on 2021-11-01

View Document

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

03/03/213 March 2021 REGISTERED OFFICE CHANGED ON 03/03/2021 FROM 72 CHASE SIDE SUITE 2 LONDON N14 5PH ENGLAND

View Document

03/03/213 March 2021 REGISTERED OFFICE CHANGED ON 03/03/2021 FROM OFFICE 224A, NORTH LONDON BUSINESS PARK BUILDING 3, OAKLEIGH ROAD SOUTH NEW SOUTHGATE LONDRA N11 1GN ENGLAND

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES

View Document

28/09/2028 September 2020 DIRECTOR APPOINTED EMRE ISIK

View Document

10/09/2010 September 2020 CURREXT FROM 30/09/2020 TO 31/12/2020

View Document

06/02/206 February 2020 REGISTERED OFFICE CHANGED ON 06/02/2020 FROM 244 CHASE ROAD LONDON N14 6HH ENGLAND

View Document

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MEHMET FATIH KILIC / 24/09/2019

View Document

09/10/199 October 2019 PSC'S CHANGE OF PARTICULARS / MR MEHMET FATIH KILIC / 24/09/2019

View Document

24/09/1924 September 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