- Company Overview for AD MAYOH V'ESRIM LIMITED (10983943)
- Filing history for AD MAYOH V'ESRIM LIMITED (10983943)
- People for AD MAYOH V'ESRIM LIMITED (10983943)
- More for AD MAYOH V'ESRIM LIMITED (10983943)
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) |
---|---|---|---|
06 Nov 2023 | AA | Accounts for a dormant company made up to 30 September 2023 | |
27 Sep 2023 | CS01 | Confirmation statement made on 26 September 2023 with no updates | |
23 May 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
28 Sep 2022 | CS01 | Confirmation statement made on 26 September 2022 with no updates | |
13 Oct 2021 | CS01 | Confirmation statement made on 26 September 2021 with no updates | |
06 Oct 2021 | AA | Accounts for a dormant company made up to 30 September 2021 | |
27 May 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
29 Sep 2020 | CS01 | Confirmation statement made on 26 September 2020 with no updates | |
28 Jul 2020 | AP01 | Appointment of Mr Baruch Meir Chira as a director on 27 July 2020 | |
06 May 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
17 Feb 2020 | PSC04 | Change of details for Mr Craig Chaim Yitzchok Scherer as a person with significant control on 13 February 2020 | |
17 Feb 2020 | PSC07 | Cessation of Avi Begal as a person with significant control on 13 February 2020 | |
14 Feb 2020 | TM01 | Termination of appointment of Avi Begal as a director on 13 February 2020 | |
26 Sep 2019 | CS01 | Confirmation statement made on 26 September 2019 with no updates | |
17 Apr 2019 | AA | Micro company accounts made up to 30 September 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 26 September 2018 with no updates | |
25 May 2018 | AD01 | Registered office address changed from C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE England to C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE on 25 May 2018 | |
23 Apr 2018 | AP01 | Appointment of Mr Avi Begal as a director on 19 April 2018 | |
23 Apr 2018 | PSC01 | Notification of Avi Begal as a person with significant control on 19 April 2018 | |
23 Apr 2018 | PSC04 | Change of details for Mr Craig Chaim Yitzchok Scherer as a person with significant control on 19 April 2018 | |
11 Apr 2018 | PSC04 | Change of details for Mr Craig Chaim Yitzchok Scherer as a person with significant control on 11 April 2018 | |
11 Apr 2018 | CH01 | Director's details changed for Mr Craig Chaim Yitzchok Scherer on 11 April 2018 | |
11 Apr 2018 | AD01 | Registered office address changed from C/O Whiteside Accountants 423 Bury New Road Salford M7 4ED United Kingdom to C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE on 11 April 2018 | |
27 Sep 2017 | NEWINC | Incorporation |