AHAVAT HESED UK

3 Parklands Drive, London, N3 3HA, England
StatusACTIVE
Company No.09379773
Category
Incorporated08 Jan 2015
Age9 years, 4 months, 30 days
JurisdictionEngland Wales

SUMMARY

AHAVAT HESED UK is an active with number 09379773. It was incorporated 9 years, 4 months, 30 days ago, on 08 January 2015. The company address is 3 Parklands Drive, London, N3 3HA, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Jan 2024

Action Date: 07 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Oct 2023

Action Date: 29 Jan 2023

Category: Accounts

Type: AA01

Made up date: 2023-01-30

New date: 2023-01-29

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2023

Action Date: 07 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Oct 2022

Action Date: 30 Jan 2022

Category: Accounts

Type: AA01

Made up date: 2022-01-31

New date: 2022-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2022

Action Date: 15 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-15

New address: 3 Parklands Drive London N3 3HA

Old address: 2nd Floor - Parkgates Bury New Road Prestwich Manchester M25 0TL England

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Address

Type: AD01

Old address: 2B Mather Avenue Prestwich Manchester M25 0LA

New address: 2nd Floor - Parkgates Bury New Road Prestwich Manchester M25 0TL

Change date: 2019-04-04

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Israel Jeremy Cohn

Termination date: 2017-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-01

Officer name: Ariel Joshua Ben-David

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Malka Tamar Abudarham

Appointment date: 2017-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chaim Brenig

Appointment date: 2017-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2017

Action Date: 24 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-24

Officer name: Mr Ariel Joshua Ben-David

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2017

Action Date: 24 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Israel Jeremy Cohn

Appointment date: 2017-02-24

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 08 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Jan 2016

Action Date: 08 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-09

Officer name: Mr Steve Sorotzkin

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2015

Action Date: 08 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-08

Officer name: Osker Heiman

Documents

View document PDF

Incorporation company

Date: 08 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BULL CONSTRUCTION UK LTD

CUBLEY LANE, MARSTON MONTGOMERY,DERBYSHIRE,DE6 2FJ

Number:06325934
Status:ACTIVE
Category:Private Limited Company

DAVE M CONSULTANCY LIMITED

3 CHURCH LANE,RUTLAND,LE15 8ED

Number:09991240
Status:ACTIVE
Category:Private Limited Company

KNOWSLEY ESTATES LIMITED

115 CRAVEN PARK ROAD,LONDON,N15 6BL

Number:08804655
Status:ACTIVE
Category:Private Limited Company

MANHATTAN AVENUE LIMITED

3 LOWER SEVERN ST,BIRMINGHAM,B1 1PU

Number:11697909
Status:ACTIVE
Category:Private Limited Company

SMART WORKING (INTERNATIONAL) LTD

MYNSHULL HOUSE,STOCKPORT,SK1 1YJ

Number:11833363
Status:ACTIVE
Category:Private Limited Company

SPRITELEA LIMITED

2 REDFERN RISE,STAFFORD,ST18 9NU

Number:07852547
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source