EXPERTEST CONSULTANCY LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

27/05/2527 May 2025 Change of details for Mr Ahmet Arif Salgamcioglu as a person with significant control on 2025-05-27

View Document

27/05/2527 May 2025 Director's details changed for Mr Ahmet Arif Salgamcioglu on 2025-05-27

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/02/2528 February 2025 Termination of appointment of Semra Cengiz as a director on 2025-02-28

View Document

28/02/2528 February 2025 Registered office address changed from 17 Green Lanes Newington Green London N16 9BS England to 17 Green Lanes London N16 9BS on 2025-02-28

View Document

28/02/2528 February 2025 Appointment of Mr Ufuk Ucar as a director on 2025-02-28

View Document

02/01/252 January 2025 Cessation of Semra Cengiz as a person with significant control on 2025-01-02

View Document

30/09/2430 September 2024 Appointment of Mr Ahmet Arif Salgamcioglu as a director on 2024-09-30

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Notification of Ahmet Arif Salgamcioglu as a person with significant control on 2024-04-16

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-16 with updates

View Document

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

View Accounts

26/05/2326 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/05/2314 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

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

View Accounts

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

View Document

05/04/225 April 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

09/04/219 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/09/2010 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SEMRA CENGIZ / 10/09/2020

View Document

10/09/2010 September 2020 PSC'S CHANGE OF PARTICULARS / MRS SEMRA CENGIZ / 10/09/2020

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

28/05/2028 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SEMRA CENGIZ / 12/10/2019

View Document

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / MRS SEMRA CENGIZ / 12/10/2019

View Document

19/07/1919 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

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

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

03/04/183 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CURRSHO FROM 31/05/2018 TO 31/03/2018

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SEMRA CENGIZ / 08/08/2017

View Document

08/08/178 August 2017 PSC'S CHANGE OF PARTICULARS / MRS SEMRA CENGIZ / 08/08/2017

View Document

19/05/1719 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information