Advanced company searchLink opens in new window

AD MAYOH V'ESRIM LIMITED

Company number 10983943

Filter by category

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)
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