DMR SOLUTIONS LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

23/12/2423 December 2024 Application to strike the company off the register

View Document

01/07/241 July 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

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

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/01/2212 January 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS NILGUN MERVE COSKUN DEMIR / 25/02/2020

View Document

15/11/1915 November 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

24/11/1824 November 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/10/1819 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / ABDULVAHAP DEMIR / 19/10/2018

View Document

13/10/1813 October 2018 PSC'S CHANGE OF PARTICULARS / MS NILGUN MERVE COSKUN DEMIR / 12/10/2018

View Document

13/10/1813 October 2018 PSC'S CHANGE OF PARTICULARS / MR ABDULVAHAP DEMIR / 12/10/2018

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / MR ABDULVAHAP DEMIR / 01/08/2018

View Document

09/08/189 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NILGUN MERVE COSKUN DEMIR

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MS NILGUN MERVE COSKUN DEMIR

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

21/11/1721 November 2017 31/10/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / ABDULVAHAP DEMIR / 05/09/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

23/08/1723 August 2017 PSC'S CHANGE OF PARTICULARS / MR ABDULVAHAP VAHAP / 20/08/2017

View Document

23/08/1723 August 2017 PSC'S CHANGE OF PARTICULARS / MR ABDULVAHAP DEMIR / 20/08/2017

View Document

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / ABDULVAHAP DEMIR / 20/08/2017

View Document

22/08/1722 August 2017 PSC'S CHANGE OF PARTICULARS / MR ABDULVAHAP VAHAP / 20/08/2017

View Document

04/08/174 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

14/11/1614 November 2016 PREVSHO FROM 31/01/2017 TO 31/10/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR NILGUN COSKUN DEMIR

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM 11 SHELBURNE COURT CARLTON DRIVE LONDON SW15 2DQ ENGLAND

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MRS NILGUN MERVE COSKUN DEMIR

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM FLAT 37 LONDON ROAD BENEDICTINE ST. ALBANS HERTFORDSHIRE AL1 1LB ENGLAND

View Document

29/01/1629 January 2016 REGISTERED OFFICE CHANGED ON 29/01/2016 FROM FLAT 37 BEMEDICTINE PLACE LONDON ROAD ST. ALBANS HERTFORDSHIRE AL1 1LB UNITED KINGDOM

View Document

25/01/1625 January 2016 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