DEMIRBASA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

12/04/2412 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-03-30 with updates

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2021-05-31

View Document

28/02/2228 February 2022 Previous accounting period shortened from 2021-05-31 to 2021-05-30

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

13/04/2113 April 2021 REGISTERED OFFICE CHANGED ON 13/04/2021 FROM 57 DOVER ROAD FOLKESTONE CT20 1JZ ENGLAND

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES

View Document

03/02/203 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

30/07/1930 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107673190001

View Document

30/07/1930 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107673190002

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/03/1930 March 2019 CESSATION OF SABAN DEMIRBASA AS A PSC

View Document

30/03/1930 March 2019 APPOINTMENT TERMINATED, SECRETARY SABAN DEMIRBASA

View Document

30/03/1930 March 2019 SECRETARY APPOINTED MRS BELINDA DEMIRBASA

View Document

30/03/1930 March 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

30/03/1930 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BELINDA DEMIRBASA

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MRS BELINDA DEMIRBASA

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR SABAN DEMIRBASA

View Document

11/03/1911 March 2019 01/02/19 STATEMENT OF CAPITAL GBP 1

View Document

11/02/1911 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM 107 FOLKESTONE ROAD DOVER CT17 9SD ENGLAND

View Document

29/06/1729 June 2017 COMPANY NAME CHANGED FIRST CHOICE PROPERTY RENOVATIONS LIMITED CERTIFICATE ISSUED ON 29/06/17

View Document

12/05/1712 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


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