DIGITALISATION CONSULTING LTD.

Company Documents

DateDescription
06/08/256 August 2025 NewTermination of appointment of Tuba Ozkul as a director on 2025-08-01

View Document

06/08/256 August 2025 NewAppointment of Mr John Kemunto Wilkie as a director on 2025-08-01

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

15/08/2415 August 2024 Micro company accounts made up to 2023-12-31

View Document

04/02/244 February 2024 Confirmation statement made on 2024-01-05 with updates

View Document

05/01/245 January 2024 Cessation of Ali Yakut as a person with significant control on 2024-01-04

View Document

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

View Accounts

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

View Document

05/07/235 July 2023 Certificate of change of name

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 72 Chase Side, 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 United Kingdom to 72 Chase Side Suite 2 London N14 5PH on 2023-03-22

View Document

09/03/239 March 2023 Notification of Ali Yakut as a person with significant control on 2023-03-09

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

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

View Accounts

15/12/2215 December 2022 Certificate of change of name

View Document

27/03/2227 March 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

19/11/2119 November 2021 Cessation of Mehmet Fatih Kilic as a person with significant control on 2021-11-17

View Document

16/11/2116 November 2021 Notification of Tuba Ozkul as a person with significant control on 2021-11-10

View Document

16/11/2116 November 2021 Termination of appointment of Mehmet Fatih Kilic as a director on 2021-11-15

View Document

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

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-30 with no updates

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 POLIPOST BUSINESS CENTRE LONDON N14 5PH ENGLAND

View Document

15/01/2115 January 2021 PREVSHO FROM 31/07/2021 TO 31/12/2020

View Document

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

View Accounts

01/07/201 July 2020 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