DFLORA IT CONSULTING LIMITED

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

28/03/2528 March 2025 Application to strike the company off the register

View Document

05/12/245 December 2024 Micro company accounts made up to 2024-03-31

View Document

28/11/2428 November 2024 Cessation of Dflora Bilisim Danismanlik T.A.S as a person with significant control on 2023-11-05

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

28/11/2428 November 2024 Notification of Nezahat Eksi as a person with significant control on 2023-11-12

View Document

19/07/2419 July 2024 Registered office address changed from 85 Great Portland Street London W1W 7LT England to C/O Nutshell Accounts, 1 Abbey Street, Eynsham Witney Oxfordshire OX29 4TB on 2024-07-19

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/11/2314 November 2023 Statement of capital following an allotment of shares on 2023-11-05

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with updates

View Document

20/10/2320 October 2023 Micro company accounts made up to 2023-03-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

14/07/2314 July 2023 Director's details changed for Nezahat Eksi on 2023-07-14

View Document

14/07/2314 July 2023 Registered office address changed from 239-241 Kennington Lane London SE11 5QU to 85 Great Portland Street London W1W 7LT on 2023-07-14

View Document

09/05/239 May 2023 Director's details changed for Nezahat Eksi on 2023-05-05

View Document

09/05/239 May 2023 Director's details changed for Nezahat Eksi on 2023-05-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/12/2227 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/06/2121 June 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / NEZAHAT EKSI / 09/09/2019

View Document

26/06/1926 June 2019 31/03/19 UNAUDITED ABRIDGED

View Document

11/04/1911 April 2019 CESSATION OF SEDAT EKSI AS A PSC

View Document

11/04/1911 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DFLORA BILISIM DANISMANLIK T.A.S

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

25/02/1925 February 2019 CURRSHO FROM 31/05/2019 TO 31/03/2019

View Document

12/09/1812 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / NEZAHAT EKSI / 23/07/2018

View Document

12/09/1812 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / NEZAHAT EKSI / 23/07/2018

View Document

12/09/1812 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEDAT EKSI

View Document

12/09/1812 September 2018 CESSATION OF DFLORA BILISIM DANISMANLIK A.S. AS A PSC

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 5 CHANCERY LANE LONDON EC4A 1BL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM C/O JAMES COWPER KRESTON 1 FETTER LANE LONDON EC4A 1BR

View Document

11/10/1711 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM 1 FETTER LANE LONDON EC4A 1BR UNITED KINGDOM

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

04/05/164 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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