UNDAR CONSULTANCY LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-16 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

21/02/2421 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

13/12/2313 December 2023 Change of details for Mr Ismail Mert Yurtdas as a person with significant control on 2023-12-11

View Document

12/12/2312 December 2023 Director's details changed for Mr Ismail Mert Yurtdas on 2023-12-11

View Document

11/12/2311 December 2023 Termination of appointment of Dilsu Ekin Undar as a director on 2023-12-11

View Document

11/12/2311 December 2023 Change of details for Mr Ismail Mert Yurtdas as a person with significant control on 2023-12-11

View Document

11/12/2311 December 2023 Appointment of Mr Ismail Mert Yurtdas as a director on 2023-12-11

View Document

18/08/2318 August 2023 Notification of Hayrettin Mehmet Tuzun as a person with significant control on 2023-08-18

View Document

18/08/2318 August 2023 Notification of Ismail Mert Yurtdas as a person with significant control on 2023-08-18

View Document

18/08/2318 August 2023 Cessation of Dilsu Ekin Undar as a person with significant control on 2023-08-18

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-18 with updates

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-14 with updates

View Document

09/08/239 August 2023 Registered office address changed from Demsa Accounts 565 Green Lanes Haringey London N8 0RL England to 17 Green Lanes London N16 9BS on 2023-08-09

View Document

09/08/239 August 2023 Registered office address changed from Demsa Accounts 278 Langham Road London N15 3NP England to Demsa Accounts 565 Green Lanes Haringey London N8 0RL on 2023-08-09

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

12/04/2112 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES

View Document

27/08/2027 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS DILSU EKIN UNDAR / 22/08/2020

View Document

27/08/2027 August 2020 PSC'S CHANGE OF PARTICULARS / MS DILSU EKIN UNDAR / 22/08/2020

View Document

07/07/207 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

12/09/1912 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

30/08/1830 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS DILSU EKIN UNDAR / 06/08/2017

View Document

07/08/177 August 2017 PSC'S CHANGE OF PARTICULARS / MS DILSU EKIN UNDAR / 06/08/2017

View Document

12/01/1712 January 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/01/179 January 2017 PREVEXT FROM 30/09/2016 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

30/08/1630 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS DILSU EKIN UNDAR / 24/08/2016

View Document

22/02/1622 February 2016 REGISTERED OFFICE CHANGED ON 22/02/2016 FROM DEMSA ACCOUNTS 349C HIGH ROAD LONDON N22 8JA ENGLAND

View Document

21/10/1521 October 2015 REGISTERED OFFICE CHANGED ON 21/10/2015 FROM 46A OSBORNE ROAD LONDON N13 5PS UNITED KINGDOM

View Document

22/09/1522 September 2015 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