KEHILAS KOL YAAKOV LIMITED
Status | ACTIVE |
Company No. | 09725776 |
Category | |
Incorporated | 10 Aug 2015 |
Age | 8 years, 9 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
KEHILAS KOL YAAKOV LIMITED is an active with number 09725776. It was incorporated 8 years, 9 months, 30 days ago, on 10 August 2015. The company address is 2nd Floor - Parkgates Bury New Road 2nd Floor - Parkgates Bury New Road, Manchester, M25 0TL, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 07 Jun 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2023
Action Date: 09 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-09
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2022
Action Date: 20 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-20
Old address: 17 Stanley Street Manchester M8 8SH
New address: 2nd Floor - Parkgates Bury New Road Prestwich Manchester M25 0TL
Documents
Confirmation statement with no updates
Date: 25 Aug 2022
Action Date: 09 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-09
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Appoint person director company with name date
Date: 15 Mar 2022
Action Date: 15 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Zeev Hirsch
Appointment date: 2022-03-15
Documents
Appoint person director company with name date
Date: 15 Mar 2022
Action Date: 15 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Chaim Dovid Nissenbaum
Appointment date: 2022-03-15
Documents
Appoint person director company with name date
Date: 15 Mar 2022
Action Date: 15 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Rose
Appointment date: 2022-03-15
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change account reference date company previous extended
Date: 26 Aug 2021
Action Date: 07 Sep 2020
Category: Accounts
Type: AA01
New date: 2020-09-07
Made up date: 2020-08-26
Documents
Confirmation statement with no updates
Date: 25 Aug 2021
Action Date: 09 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-09
Documents
Change account reference date company previous shortened
Date: 26 May 2021
Action Date: 26 Aug 2020
Category: Accounts
Type: AA01
Made up date: 2020-08-27
New date: 2020-08-26
Documents
Termination director company with name termination date
Date: 10 Nov 2020
Action Date: 09 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-09
Officer name: Chaim Dovid Nissenbaum
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change account reference date company previous shortened
Date: 26 Aug 2020
Action Date: 27 Aug 2019
Category: Accounts
Type: AA01
New date: 2019-08-27
Made up date: 2019-08-28
Documents
Confirmation statement with no updates
Date: 10 Aug 2020
Action Date: 09 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-09
Documents
Change account reference date company previous shortened
Date: 28 May 2020
Action Date: 28 Aug 2019
Category: Accounts
Type: AA01
New date: 2019-08-28
Made up date: 2019-08-29
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2019
Action Date: 09 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-09
Documents
Change account reference date company previous shortened
Date: 09 Aug 2019
Action Date: 29 Aug 2018
Category: Accounts
Type: AA01
New date: 2018-08-29
Made up date: 2018-08-30
Documents
Change account reference date company previous shortened
Date: 29 May 2019
Action Date: 30 Aug 2018
Category: Accounts
Type: AA01
Made up date: 2018-08-31
New date: 2018-08-30
Documents
Confirmation statement with no updates
Date: 09 Aug 2018
Action Date: 09 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-09
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2017
Action Date: 09 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-09
Documents
Accounts with accounts type total exemption small
Date: 26 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 09 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-09
Documents
Some Companies
B&M INTERIORS (LONDON) LIMITED
5 RICHMOND COURT,WEMBLEY,HA9 8LL
Number: | 10690154 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 10084190 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 LONSDALE GARDENS,KENT,TN1 1NU
Number: | OC333985 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
OAK HOUSE,LEYLAND,PR25 2YJ
Number: | 08848991 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
51 EATON MEWS SOUTH,LONDON,SW1W 9HR
Number: | 11907646 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE ROBINS NEST, RHYL ROAD,DENBIGHSHRE,LL18 2TR
Number: | 05551934 |
Status: | ACTIVE |
Category: | Private Limited Company |