DERIN CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Confirmation statement made on 2025-05-14 with no updates |
25/09/2425 September 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-14 with no updates |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-05-31 |
14/05/2314 May 2023 | Confirmation statement made on 2023-05-14 with no updates |
26/01/2326 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-14 with no updates |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
04/11/194 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES |
11/04/1911 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ZEYNEP YALCIN / 11/04/2019 |
04/07/184 July 2018 | 31/05/18 UNAUDITED ABRIDGED |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
19/09/1719 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
11/09/1611 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/05/1623 May 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/05/1527 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ZEYNEP YALCIN / 15/10/2014 |
27/05/1527 May 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
15/10/1415 October 2014 | REGISTERED OFFICE CHANGED ON 15/10/2014 FROM 21 ST. ALBANS ROAD WOODFORD GREEN ESSEX IG8 9EQ |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
23/05/1423 May 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
23/05/1423 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ZEYNEP YALCIN / 14/06/2013 |
19/10/1319 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
14/06/1314 June 2013 | REGISTERED OFFICE CHANGED ON 14/06/2013 FROM 45 HIGH STREET EPPING ESSEX CM16 4BA UNITED KINGDOM |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
19/05/1319 May 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
19/05/1319 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ZEYNEP YALCIN / 18/05/2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
18/05/1218 May 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
15/11/1115 November 2011 | REGISTERED OFFICE CHANGED ON 15/11/2011 FROM FLAT 2 53 ELMSDALE ROAD LONDON E17 6PN UNITED KINGDOM |
04/07/114 July 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
07/12/107 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ZEYNEP YALCIN / 07/12/2010 |
07/12/107 December 2010 | REGISTERED OFFICE CHANGED ON 07/12/2010 FROM FLAT 2 53 ELMSDALE ROAD LONDON E17 6PN UNITED KINGDOM |
02/12/102 December 2010 | REGISTERED OFFICE CHANGED ON 02/12/2010 FROM C/O ZEYNEP YALCIN 57A ROSEVALLEY BRENTWOOD ESSEX CM14 4HT |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ZEYNEP YALCIN / 17/06/2010 |
14/06/1014 June 2010 | REGISTERED OFFICE CHANGED ON 14/06/2010 FROM 60 SALESBURY DRIVE BILLERICAY ESSEX CM11 2JH ENGLAND |
19/05/1019 May 2010 | REGISTERED OFFICE CHANGED ON 19/05/2010 FROM BRENTWOOD GUEST HOUSE 75-77 ROSE VALLEY BRENTWOOD ESSEX CM14 4HJ ENGLAND |
18/05/1018 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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