DUNIAOPS SOLUTION AND CONSULTING LTD

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with updates

View Document

20/02/2420 February 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/11/2323 November 2023 Change of details for Mr Muhammet Ibrahim Uylas as a person with significant control on 2023-11-23

View Document

23/11/2323 November 2023 Cessation of Simge Sezgin Uylas as a person with significant control on 2023-11-23

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with updates

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

19/05/2219 May 2022 Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to 41 Footbury Hill Road Orpington BR6 0HP on 2022-05-19

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

18/06/2118 June 2021 Appointment of Mr Muhammet Ibrahim Uylas as a director on 2021-06-18

View Document

18/06/2118 June 2021 Director's details changed for Mr Muhammet Ibrahim Uylas on 2021-06-18

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

18/06/2118 June 2021 Notification of Muhammet Ibrahim Uylas as a person with significant control on 2021-06-18

View Document

18/06/2118 June 2021 Change of details for Mr Muhammet Ibrahim Uylas as a person with significant control on 2021-06-18

View Document

18/06/2118 June 2021 Change of details for Mrs Simge Sezgin Uylas as a person with significant control on 2021-06-18

View Document

06/01/216 January 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

13/07/2013 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SIMGE SEZGIN UYLAS / 10/07/2020

View Document

13/07/2013 July 2020 PSC'S CHANGE OF PARTICULARS / MRS SIMGE SEZGIN UYLAS / 10/07/2020

View Document

03/01/203 January 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/12/1813 December 2018 30/11/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 PREVSHO FROM 31/01/2019 TO 30/11/2018

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/01/1829 January 2018 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