EINODMILVADO LIMITED
Status | ACTIVE |
Company No. | 10355179 |
Category | Private Limited Company |
Incorporated | 01 Sep 2016 |
Age | 7 years, 8 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
EINODMILVADO LIMITED is an active private limited company with number 10355179. It was incorporated 7 years, 8 months, 29 days ago, on 01 September 2016. The company address is 5 Broadbent Close 5 Broadbent Close, London, N6 5JW, England.
Company Fillings
Change account reference date company current extended
Date: 19 Jan 2024
Action Date: 30 Mar 2024
Category: Accounts
Type: AA01
New date: 2024-03-30
Made up date: 2023-09-30
Documents
Confirmation statement with updates
Date: 06 Nov 2023
Action Date: 05 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-05
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 08 Nov 2022
Action Date: 05 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-05
Documents
Change person director company with change date
Date: 07 Nov 2022
Action Date: 20 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-20
Officer name: Mr Moshe Dadoun
Documents
Change to a person with significant control
Date: 07 Nov 2022
Action Date: 20 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Moshe Dadoun
Change date: 2022-10-20
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2022
Action Date: 24 Oct 2022
Category: Address
Type: AD01
Old address: 1st Floor 314 Regents Park Road Finchley London N3 2LT United Kingdom
Change date: 2022-10-24
New address: 5 Broadbent Close Highgate London N6 5JW
Documents
Change person director company with change date
Date: 06 Sep 2022
Action Date: 05 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Moshe Dadoun
Change date: 2022-09-05
Documents
Change to a person with significant control
Date: 06 Sep 2022
Action Date: 05 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Moshe Dadoun
Change date: 2022-09-05
Documents
Accounts with accounts type micro entity
Date: 27 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 08 Nov 2021
Action Date: 05 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-05
Documents
Confirmation statement with no updates
Date: 31 Aug 2021
Action Date: 13 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-13
Documents
Accounts with accounts type micro entity
Date: 11 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 25 Sep 2020
Action Date: 13 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-13
Documents
Notification of a person with significant control
Date: 10 Jul 2020
Action Date: 29 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-06-29
Psc name: Moshe Dadoun
Documents
Appoint person director company with name date
Date: 10 Jul 2020
Action Date: 29 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-29
Officer name: Mr Moshe Dadoun
Documents
Cessation of a person with significant control
Date: 10 Jul 2020
Action Date: 29 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-06-29
Psc name: Tikva Ojini Yarhi Dadoun
Documents
Termination director company with name termination date
Date: 10 Jul 2020
Action Date: 29 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tikva Ojini Yarhi Dadoun
Termination date: 2020-06-29
Documents
Termination director company with name termination date
Date: 10 Jul 2020
Action Date: 29 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-29
Officer name: Daniel Haimov
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Cessation of a person with significant control
Date: 19 Feb 2020
Action Date: 11 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Moshe Dadoun
Cessation date: 2020-02-11
Documents
Notification of a person with significant control
Date: 17 Feb 2020
Action Date: 11 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Tikva Ojini Yarhi Dadoun
Notification date: 2020-02-11
Documents
Appoint person director company with name date
Date: 17 Feb 2020
Action Date: 11 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-11
Officer name: Mrs Tikva Ojini Yarhi Dadoun
Documents
Termination director company with name termination date
Date: 17 Feb 2020
Action Date: 11 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Moshe Dadoun
Termination date: 2020-02-11
Documents
Change person director company with change date
Date: 27 Dec 2019
Action Date: 20 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-20
Officer name: Mr Daniel Haimov
Documents
Appoint person director company with name date
Date: 27 Dec 2019
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-01
Officer name: Mr Daniel Haimov
Documents
Confirmation statement with no updates
Date: 13 Sep 2019
Action Date: 13 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-13
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Nov 2018
Action Date: 19 Nov 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-11-19
Charge number: 103551790001
Documents
Cessation of a person with significant control
Date: 14 Aug 2018
Action Date: 16 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Tikva Ojini Yarhi Dadoun
Cessation date: 2018-07-16
Documents
Notification of a person with significant control
Date: 13 Aug 2018
Action Date: 16 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Moshe Dadoun
Notification date: 2018-07-16
Documents
Confirmation statement with updates
Date: 13 Aug 2018
Action Date: 13 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-13
Documents
Accounts with accounts type dormant
Date: 25 Oct 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 24 Aug 2017
Action Date: 17 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-17
Documents
Some Companies
27-29 OLD MARKET,WISBECH,PE13 1NE
Number: | 01221364 |
Status: | ACTIVE |
Category: | Private Limited Company |
GEORGE HOOD AND COMPANY LIMITED
168 BATH STREET,GLASGOW,G2 4TP
Number: | SC063215 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR 45,LONDON,WC2H 9DG
Number: | 03324842 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR 5 CENTURY COURT,WATFORD,WD18 9PX
Number: | 06910266 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
POST OFFICE,BIGGLESWADE,SG18 8AY
Number: | 08558337 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHORTS TIMBER SERVICES (DATCHET) LIMITED
LONDON COURT,BRACKNELL,RG12 2UT
Number: | 03524595 |
Status: | ACTIVE |
Category: | Private Limited Company |