ORE GROUP LTD

Company Documents

DateDescription
01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

13/06/2413 June 2024 Termination of appointment of Veysel Sazdili as a director on 2024-06-13

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with updates

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

29/02/2429 February 2024 Appointment of Mr Veysel Sazdili as a director on 2024-02-29

View Document

29/02/2429 February 2024 Change of details for Mr Yusuf Anil Tezcan as a person with significant control on 2024-02-29

View Document

29/02/2429 February 2024 Notification of Veysel Sazdili as a person with significant control on 2024-02-29

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with updates

View Document

04/08/234 August 2023 Termination of appointment of Osman Topcu as a director on 2023-07-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-04 with updates

View Document

04/08/234 August 2023 Cessation of Osman Topcu as a person with significant control on 2023-07-31

View Document

04/08/234 August 2023 Change of details for Mr Yusuf Anil Tezcan as a person with significant control on 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/04/2329 April 2023 Micro company accounts made up to 2022-07-31

View Document

17/01/2317 January 2023 Notification of Yusuf Anil Tezcan as a person with significant control on 2023-01-17

View Document

17/01/2317 January 2023 Appointment of Mr Yusuf Anil Tezcan as a director on 2023-01-17

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

12/01/2312 January 2023 Registered office address changed from 244 Chase Road London N14 6HH England to 314 Station Road Harrow HA1 2DX on 2023-01-12

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 26/04/21, WITH UPDATES

View Document

10/04/2110 April 2021 CONFIRMATION STATEMENT MADE ON 10/04/21, WITH UPDATES

View Document

22/03/2122 March 2021 CESSATION OF IDRIS SENDUR AS A PSC

View Document

22/03/2122 March 2021 APPOINTMENT TERMINATED, DIRECTOR IDRIS SENDUR

View Document

09/03/219 March 2021 APPOINTMENT TERMINATED, DIRECTOR MUHAMMED BIYIK

View Document

09/03/219 March 2021 CESSATION OF MUHAMMED OSMAN BIYIK AS A PSC

View Document

27/02/2127 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OSMAN TOPCU

View Document

27/02/2127 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IDRIS SENDUR

View Document

27/02/2127 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMED OSMAN BIYIK

View Document

18/09/2018 September 2020 DIRECTOR APPOINTED MR MUHAMMED OSMAN BIYIK

View Document

18/09/2018 September 2020 DIRECTOR APPOINTED MR IDRIS SENDUR

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, DIRECTOR RAHMI BIYIK

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM 1ST FLOOR, BLOCK H,SOUTHGATE OFFICE VILLAGE, 286 CHASE ROAD LONDON N14 6HF UNITED KINGDOM

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/06/1928 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/06/2019

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

28/06/1928 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUTLU SAHIN

View Document

20/04/1920 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MR MUTLU SAHIN

View Document

30/09/1730 September 2017 APPOINTMENT TERMINATED, DIRECTOR ERDAL AKTAS

View Document

30/09/1730 September 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

27/07/1727 July 2017 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