AHAVAS TORAH BOYS ACADEMY

Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-06-26 with no updates

View Document

09/07/259 July 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

29/05/2529 May 2025 Previous accounting period shortened from 2024-09-04 to 2024-09-03

View Document

29/09/2429 September 2024 Total exemption full accounts made up to 2023-08-31

View Document

27/08/2427 August 2024 Previous accounting period shortened from 2023-09-05 to 2023-09-04

View Document

30/05/2430 May 2024 Previous accounting period shortened from 2023-09-06 to 2023-09-05

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2022-08-31

View Document

22/05/2322 May 2023 Previous accounting period shortened from 2022-09-07 to 2022-09-06

View Document

15/05/2315 May 2023 Previous accounting period extended from 2022-08-25 to 2022-09-07

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

04/07/214 July 2021 Total exemption full accounts made up to 2020-08-31

View Document

22/09/2022 September 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

26/08/2026 August 2020 PREVSHO FROM 28/08/2019 TO 27/08/2019

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

02/08/192 August 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

24/05/1924 May 2019 PREVSHO FROM 29/08/2018 TO 28/08/2018

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MR DOV MANKOFF

View Document

11/02/1911 February 2019 CESSATION OF STEVEN WEISBART AS A PSC

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN WEISBART

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

05/06/185 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 PREVSHO FROM 30/08/2017 TO 29/08/2017

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, DIRECTOR JACOB PINES

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MR ARTHUR WINSTON WELLER

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN WEISBART

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACOB PINES

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

11/05/1711 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

07/07/167 July 2016 26/06/16 NO MEMBER LIST

View Document

24/03/1624 March 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

07/07/157 July 2015 26/06/15 NO MEMBER LIST

View Document

02/12/142 December 2014 31/08/14 TOTAL EXEMPTION FULL

View Document

14/07/1414 July 2014 26/06/14 NO MEMBER LIST

View Document

03/06/143 June 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

17/03/1417 March 2014 PREVSHO FROM 31/08/2013 TO 30/08/2013

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MR STEVEN WEISBART

View Document

02/03/142 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB PINES / 02/03/2014

View Document

14/08/1314 August 2013 CURREXT FROM 30/06/2013 TO 31/08/2013

View Document

06/08/136 August 2013 26/06/13 NO MEMBER LIST

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID LANDE

View Document

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM 41 RICHMOND AVENUE PRESTWICH MANCHESTER M25 0LZ UNITED KINGDOM

View Document

07/02/137 February 2013 REGISTERED OFFICE CHANGED ON 07/02/2013 FROM 41 WELLINGTON STREET EAST SALFORD M7 4DN UNITED KINGDOM

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR YECHIEL SHWARTZ

View Document

26/06/1226 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company