CENTRAL SQUARE MINYAN

Company Documents

DateDescription
15/09/2515 September 2025 NewConfirmation statement made on 2025-09-14 with no updates

View Document

01/04/251 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

10/06/2410 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

05/10/235 October 2023 Director's details changed for Mr. Benjamin Tobin on 2023-10-05

View Document

05/10/235 October 2023 Change of details for Mr. Benjamin Tobin as a person with significant control on 2023-10-05

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

15/09/2315 September 2023 Director's details changed for Mr Robert Lunzer on 2023-09-01

View Document

15/09/2315 September 2023 Change of details for Mr. Benjamin Tobin as a person with significant control on 2023-09-01

View Document

15/09/2315 September 2023 Change of details for Mr Robert Lunzer as a person with significant control on 2023-09-01

View Document

15/09/2315 September 2023 Change of details for Mrs Vardit Black as a person with significant control on 2023-09-01

View Document

15/09/2315 September 2023 Secretary's details changed for Mr Robert Lunzer on 2023-09-01

View Document

15/09/2315 September 2023 Director's details changed for Mrs Vardit Rivka Lunzer on 2023-09-01

View Document

15/07/2315 July 2023 Total exemption full accounts made up to 2022-06-30

View Document

23/05/2323 May 2023 Registered office address changed from C/O Landau Baker Limited Mountcliff House 154 Brent Street London NW4 2DR to 35 Ballards Lane London N3 1XW on 2023-05-23

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

06/05/226 May 2022 Total exemption full accounts made up to 2021-06-30

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

06/04/206 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

04/04/194 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

04/05/184 May 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

04/08/174 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS VARDIT BLACK / 04/08/2017

View Document

28/03/1728 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

12/04/1612 April 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

18/09/1518 September 2015 14/09/15 NO MEMBER LIST

View Document

16/04/1516 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

17/09/1417 September 2014 14/09/14 NO MEMBER LIST

View Document

04/04/144 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM MOUNTCLIFF HOUSE 154 BRENT STREET LONDON NW4 2DR

View Document

29/11/1329 November 2013 14/09/13 NO MEMBER LIST

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/09/1220 September 2012 14/09/12 NO MEMBER LIST

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/02/1229 February 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

15/09/1115 September 2011 14/09/11 NO MEMBER LIST

View Document

21/09/1021 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

16/09/1016 September 2010 CURREXT FROM 31/12/2010 TO 30/06/2011

View Document

15/09/1015 September 2010 14/09/10 NO MEMBER LIST

View Document

29/07/1029 July 2010 REGISTERED OFFICE CHANGED ON 29/07/2010 FROM MOUNTCLIFF HOUSE 154 BRENT STREET LONDON NW4 2DR ENGLAND

View Document

06/12/096 December 2009 APPOINTMENT TERMINATED, DIRECTOR JEREMY FREEDMAN

View Document

06/12/096 December 2009 DIRECTOR APPOINTED MR BENJAMIN TOBIN

View Document

06/12/096 December 2009 REGISTERED OFFICE CHANGED ON 06/12/2009 FROM 105 BOUNDARY ROAD LONDON NW8 0RG

View Document

01/10/091 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

25/09/0925 September 2009 ANNUAL RETURN MADE UP TO 14/09/09

View Document

13/08/0913 August 2009 REGISTERED OFFICE CHANGED ON 13/08/2009 FROM 89 BOUNDARY ROAD LONDON NW8 0RG

View Document

22/10/0822 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

16/09/0816 September 2008 ANNUAL RETURN MADE UP TO 14/09/08

View Document

30/10/0730 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/09/0720 September 2007 ANNUAL RETURN MADE UP TO 14/09/07

View Document

28/09/0628 September 2006 ANNUAL RETURN MADE UP TO 14/09/06

View Document

13/06/0613 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/11/0516 November 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

30/09/0530 September 2005 ANNUAL RETURN MADE UP TO 14/09/05

View Document

14/09/0414 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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