Advanced company searchLink opens in new window

JEWISH ASSOCIATION FOR BUSINESS ETHICS

Company number 02931643

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Apr 2024 CS01 Confirmation statement made on 18 April 2024 with no updates
28 Nov 2023 AA Micro company accounts made up to 30 June 2023
11 May 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
09 Jan 2023 AA Micro company accounts made up to 30 June 2022
03 May 2022 CS01 Confirmation statement made on 3 May 2022 with no updates
05 Nov 2021 AA Micro company accounts made up to 30 June 2021
01 Jun 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
03 Mar 2021 AA Micro company accounts made up to 30 June 2020
08 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
14 Nov 2019 AA Micro company accounts made up to 30 June 2019
13 May 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 30 June 2018
06 Jun 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
15 Feb 2018 AA Micro company accounts made up to 30 June 2017
08 Jun 2017 CS01 Confirmation statement made on 23 May 2017 with updates
08 Jun 2017 AP03 Appointment of Mr Michael David Jaeger as a secretary on 6 April 2016
08 Jun 2017 TM02 Termination of appointment of Lorraine Ruth Marilyn Spector as a secretary on 6 April 2016
06 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
21 Jun 2016 AR01 Annual return made up to 23 May 2016 no member list
21 Jun 2016 TM01 Termination of appointment of Rosalind Wright as a director on 14 January 2016
21 Jun 2016 TM01 Termination of appointment of Alan Tapnack as a director on 14 January 2016
23 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
18 Jan 2016 TM01 Termination of appointment of Clive Maurice Marks as a director on 25 August 2015
18 Jan 2016 AD01 Registered office address changed from 37 Warren Street London W1T 6AD to 62 the Grove Edgware Middlesex HA8 9QB on 18 January 2016
05 Nov 2015 TM01 Termination of appointment of Maurice Moses as a director on 16 July 2015