KEHILAS KOL YAAKOV LIMITED

2nd Floor - Parkgates Bury New Road 2nd Floor - Parkgates Bury New Road, Manchester, M25 0TL, England
StatusACTIVE
Company No.09725776
Category
Incorporated10 Aug 2015
Age8 years, 9 months, 30 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 10 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B&M INTERIORS (LONDON) LIMITED

5 RICHMOND COURT,WEMBLEY,HA9 8LL

Number:10690154
Status:ACTIVE
Category:Private Limited Company

DUE MUSIC LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:10084190
Status:ACTIVE
Category:Private Limited Company

FOX PRINT SERVICES LLP

10 LONSDALE GARDENS,KENT,TN1 1NU

Number:OC333985
Status:ACTIVE
Category:Limited Liability Partnership

JJ CUISINE LTD

OAK HOUSE,LEYLAND,PR25 2YJ

Number:08848991
Status:LIQUIDATION
Category:Private Limited Company

LA MAISON DU BEIGNET LIMITED

51 EATON MEWS SOUTH,LONDON,SW1W 9HR

Number:11907646
Status:ACTIVE
Category:Private Limited Company

LITTLE ROBINS NEST LIMITED

LITTLE ROBINS NEST, RHYL ROAD,DENBIGHSHRE,LL18 2TR

Number:05551934
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