HEYVA SOR A KURDISTANE/KURDISH RED MOON

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Current accounting period extended from 2025-03-31 to 2025-05-15

View Document

23/04/2523 April 2025 Micro company accounts made up to 2024-03-31

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

10/10/2410 October 2024 Cessation of Gursel Demeni as a person with significant control on 2024-10-10

View Document

10/10/2410 October 2024 Termination of appointment of Gursel Demeni as a director on 2024-10-10

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/03/242 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

22/09/2322 September 2023 Termination of appointment of Srwa Hasan Mustafa as a director on 2023-09-22

View Document

22/09/2322 September 2023 Appointment of Mr Mustafa Haligur as a director on 2023-09-22

View Document

22/09/2322 September 2023 Cessation of Srwa Hasan Mustafa as a person with significant control on 2023-09-22

View Document

22/09/2322 September 2023 Notification of Mustafa Haligur as a person with significant control on 2023-09-22

View Document

06/07/236 July 2023 Appointment of Ms Mizgin Olmez as a director on 2023-07-06

View Document

06/07/236 July 2023 Notification of Mizgin Olmez as a person with significant control on 2023-07-06

View Document

06/07/236 July 2023 Appointment of Mr Ali Cokgezici as a director on 2023-07-06

View Document

06/07/236 July 2023 Appointment of Mr Gursel Demeni as a director on 2023-07-06

View Document

06/07/236 July 2023 Notification of Gursel Demeni as a person with significant control on 2023-07-06

View Document

06/07/236 July 2023 Notification of Ali Cokgezici as a person with significant control on 2023-07-06

View Document

06/07/236 July 2023 Cessation of Deniz Bicer as a person with significant control on 2023-07-06

View Document

06/07/236 July 2023 Termination of appointment of Deniz Bicer as a director on 2023-07-06

View Document

15/06/2315 June 2023 Withdraw the company strike off application

View Document

13/06/2313 June 2023 Voluntary strike-off action has been suspended

View Document

13/06/2313 June 2023 Voluntary strike-off action has been suspended

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

05/05/235 May 2023 Application to strike the company off the register

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-03-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/09/1917 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SRWA HASAN MUSTAFA

View Document

17/09/1917 September 2019 CESSATION OF NURGUL YAGMUR AS A PSC

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR NURGUL YAGMUR

View Document

17/09/1917 September 2019 DIRECTOR APPOINTED MRS SRWA HASAN MUSTAFA

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR RONI BRADA

View Document

02/05/192 May 2019 CESSATION OF RONI BRADA AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CESSATION OF NAHIDE ZENGIN AS A PSC

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DENIZ BICER / 27/03/2019

View Document

27/03/1927 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONI BRADA

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR NAHIDE ZENGIN

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MR RONI BRADA

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

29/01/1929 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENIZ BICER

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MR DENIZ BICER

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR KAMBER KOLUMAN

View Document

20/06/1820 June 2018 CESSATION OF KAMBER KOLUMAN AS A PSC

View Document

18/05/1818 May 2018

View Document

18/05/1818 May 2018 CESSATION OF BURHAN KURUM AS A PSC

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MISS NAHIDE ZENGIN

View Document

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAHIDE ZENGIN

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR BURHAN KURUM

View Document

22/02/1822 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAMBER KOLUMAN

View Document

22/02/1822 February 2018

View Document

22/02/1822 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BURHAN KURUM

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR ARZU PESMEN

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR HUSEYIN INCI

View Document

22/02/1822 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NURGUL YAGMUR

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, SECRETARY ARZU PESMEN

View Document

22/02/1822 February 2018 CESSATION OF ARZU PESMEN AS A PSC

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/02/1618 February 2016 APPOINTMENT TERMINATED, DIRECTOR NAHIDE ZENGIN

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/11/154 November 2015 30/09/15 NO MEMBER LIST

View Document

01/08/151 August 2015 DIRECTOR APPOINTED MISS ARZU PESMEN

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED MR BURHAN KURUM

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED MISS NAHIDE ZENGIN

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/01/1530 January 2015 APPOINTMENT TERMINATED, SECRETARY SUMERYA KANDEMIR

View Document

30/01/1530 January 2015 SECRETARY APPOINTED MISS ARZU PESMEN

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/11/144 November 2014 30/09/14 NO MEMBER LIST

View Document

09/06/149 June 2014 DIRECTOR APPOINTED MR HUSEYIN ALI INCI

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR NAHIDE ZENGIN

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/02/1428 February 2014 SECRETARY APPOINTED MRS SUMERYA KANDEMIR

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, SECRETARY MEHMET AKYUZ

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/10/1322 October 2013 30/09/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/09/1217 September 2012 DIRECTOR APPOINTED NAHIDE ZENGIN

View Document

17/09/1217 September 2012 11/09/12 NO MEMBER LIST

View Document

17/09/1217 September 2012 APPOINTMENT TERMINATED, DIRECTOR SEDAT KAYA

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, DIRECTOR SEDAT KAYA

View Document

14/09/1214 September 2012 SECRETARY APPOINTED MR MEHMET VEYSI AKYUZ

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, SECRETARY VAHDETTIN ASLAN

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/02/127 February 2012 DISS40 (DISS40(SOAD))

View Document

06/02/126 February 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

01/02/121 February 2012 11/09/11 NO MEMBER LIST

View Document

31/01/1231 January 2012 DISS40 (DISS40(SOAD))

View Document

31/01/1231 January 2012 REGISTERED OFFICE CHANGED ON 31/01/2012 FROM 65 DOWNHAM ROAD LONDON N1 5AH

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR MUSTAFA YETER

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

19/07/1119 July 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

10/12/1010 December 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

20/09/1020 September 2010 11/09/10 NO MEMBER LIST

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR HASAN KELES

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MUSTAFA YETER / 15/08/2010

View Document

17/09/1017 September 2010 SECRETARY APPOINTED MR VAHDETTIN ASLAN

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED MR SEDAT KAYA

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, SECRETARY HASAN KELES

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

23/09/0923 September 2009 ANNUAL RETURN MADE UP TO 11/09/09

View Document

27/10/0827 October 2008 ANNUAL RETURN MADE UP TO 11/09/08

View Document

27/10/0827 October 2008 REGISTERED OFFICE CHANGED ON 27/10/2008 FROM 65 DOWNHAM ROAD LONDON N1 5AR

View Document

23/06/0823 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/10/073 October 2007 ANNUAL RETURN MADE UP TO 11/09/07

View Document

19/09/0719 September 2007 REGISTERED OFFICE CHANGED ON 19/09/07 FROM: 92-100 STOKE NEWINGTON ROAD STOKE NEWINGTON LONDON N16 7XB

View Document

31/10/0631 October 2006 ANNUAL RETURN MADE UP TO 11/09/06

View Document

19/09/0619 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/12/0519 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/10/055 October 2005 ANNUAL RETURN MADE UP TO 11/09/05

View Document

03/12/043 December 2004 ANNUAL RETURN MADE UP TO 11/09/04

View Document

03/09/043 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/06/049 June 2004 ANNUAL RETURN MADE UP TO 11/09/03

View Document

05/05/045 May 2004 REGISTERED OFFICE CHANGED ON 05/05/04 FROM: 87B SHACKLEWELL LANE HACKNEY LONDON E8 2EB

View Document

13/04/0413 April 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04

View Document

13/04/0413 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

04/06/034 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

31/10/0231 October 2002 ANNUAL RETURN MADE UP TO 11/09/02

View Document

17/07/0217 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/09/0111 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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