DUNIAOPS SOLUTION AND CONSULTING LTD
Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-04-08 with no updates |
20/01/2520 January 2025 | Total exemption full accounts made up to 2024-11-30 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
08/04/248 April 2024 | Confirmation statement made on 2024-04-08 with updates |
20/02/2420 February 2024 | Total exemption full accounts made up to 2023-11-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
23/11/2323 November 2023 | Change of details for Mr Muhammet Ibrahim Uylas as a person with significant control on 2023-11-23 |
23/11/2323 November 2023 | Cessation of Simge Sezgin Uylas as a person with significant control on 2023-11-23 |
23/11/2323 November 2023 | Confirmation statement made on 2023-11-23 with updates |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-15 with updates |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
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 |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-11-30 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
18/06/2118 June 2021 | Appointment of Mr Muhammet Ibrahim Uylas as a director on 2021-06-18 |
18/06/2118 June 2021 | Director's details changed for Mr Muhammet Ibrahim Uylas on 2021-06-18 |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-18 with updates |
18/06/2118 June 2021 | Notification of Muhammet Ibrahim Uylas as a person with significant control on 2021-06-18 |
18/06/2118 June 2021 | Change of details for Mr Muhammet Ibrahim Uylas as a person with significant control on 2021-06-18 |
18/06/2118 June 2021 | Change of details for Mrs Simge Sezgin Uylas as a person with significant control on 2021-06-18 |
06/01/216 January 2021 | 30/11/20 TOTAL EXEMPTION FULL |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
13/07/2013 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SIMGE SEZGIN UYLAS / 10/07/2020 |
13/07/2013 July 2020 | PSC'S CHANGE OF PARTICULARS / MRS SIMGE SEZGIN UYLAS / 10/07/2020 |
03/01/203 January 2020 | 30/11/19 TOTAL EXEMPTION FULL |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
13/12/1813 December 2018 | 30/11/18 TOTAL EXEMPTION FULL |
13/12/1813 December 2018 | PREVSHO FROM 31/01/2019 TO 30/11/2018 |
03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
29/01/1829 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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