WEGLOBAL CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Total exemption full accounts made up to 2024-11-30

View Document

08/04/258 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

07/04/257 April 2025 Director's details changed for Ms Irem Akgun on 2025-03-28

View Document

07/04/257 April 2025 Director's details changed for Mr Levent Sahin Erkan on 2025-03-28

View Document

07/04/257 April 2025 Director's details changed for Mr Levent Sahin Erkan on 2025-03-28

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

03/04/243 April 2024 Change of details for Weglobal Bv as a person with significant control on 2023-04-01

View Document

02/04/242 April 2024 Cessation of Pm Globe Danismanlik Anonim Sirketi as a person with significant control on 2023-04-01

View Document

02/04/242 April 2024 Change of details for Weglobal Bv as a person with significant control on 2024-04-01

View Document

09/01/249 January 2024 Appointment of Ms Irem Akgun as a director on 2023-11-13

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

13/11/2313 November 2023 Termination of appointment of Onur Kayalar as a director on 2023-07-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-04-01 with updates

View Document

14/02/2314 February 2023 Total exemption full accounts made up to 2022-11-30

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-01 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

04/03/224 March 2022 Appointment of Mr Onur Kayalar as a director on 2014-08-05

View Document

02/03/222 March 2022 Termination of appointment of Onur Kayalar as a director on 2022-03-01

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES

View Document

13/02/2013 February 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / MR ONUR KAYALAR / 09/04/2019

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ONUR KAYALAR / 09/04/2019

View Document

30/01/1930 January 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

25/09/1825 September 2018 PSC'S CHANGE OF PARTICULARS / MR ONUR KAYALAR / 29/09/2017

View Document

21/09/1821 September 2018 COMPANY NAME CHANGED PROJECT GROUP INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 21/09/18

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES

View Document

25/05/1825 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROJE GRUP DANISMANLIK INSAAT MUHENDISLIK TURIZM VE BILISIM HIZMETLERI TICARET ANONIM SIRKETI

View Document

28/09/1728 September 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/09/1728 September 2017 COMPANY NAME CHANGED NOVUS PM LTD CERTIFICATE ISSUED ON 28/09/17

View Document

08/09/178 September 2017 REGISTERED OFFICE CHANGED ON 08/09/2017 FROM 1ST FLOOR 34 - 35 D'ARBLAY STREET SOHO LONDON W1F 8EY

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

24/08/1724 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

03/03/163 March 2016 PREVEXT FROM 31/08/2015 TO 30/11/2015

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

18/08/1518 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM 293 GREEN LANES PALMERS GREEN LONDON N13 4XS UNITED KINGDOM

View Document

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM 34 - 35 D'ARBLAY STREET SOHO LONDON W1F 8EY UNITED KINGDOM

View Document

05/08/145 August 2014 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