CHAIM SHEYESHBO

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

15/01/2515 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

28/12/2428 December 2024 Director's details changed for Mr Salomon Pines on 2024-12-24

View Document

24/12/2424 December 2024 Termination of appointment of Moishe Aryeh Bamberger as a director on 2024-12-24

View Document

24/12/2424 December 2024 Director's details changed for Mr Yechezkel Greenhouse on 2024-12-24

View Document

24/12/2424 December 2024 Registered office address changed from 7 Ivy Gardens Salford M7 4NY England to 30 George Street Prestwich Manchester M25 9WS on 2024-12-24

View Document

24/12/2424 December 2024 Cessation of Moishe Aryeh Bamberger as a person with significant control on 2024-12-24

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/01/2424 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

16/01/2416 January 2024 Satisfaction of charge 095673670003 in full

View Document

15/06/2315 June 2023 Satisfaction of charge 095673670002 in full

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

03/05/233 May 2023 Notification of Salomon Pines as a person with significant control on 2022-09-15

View Document

03/05/233 May 2023 Notification of Yechezkel Greenhouse as a person with significant control on 2022-09-15

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/01/233 January 2023 Registration of charge 095673670004, created on 2022-12-23

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

19/12/2219 December 2022 Cessation of Menachem Mendel Bamberger as a person with significant control on 2022-09-15

View Document

19/12/2219 December 2022 Cessation of Joseph Leitner as a person with significant control on 2022-09-15

View Document

08/12/228 December 2022 Appointment of Mr Salomon Pines as a director on 2022-09-15

View Document

08/12/228 December 2022 Appointment of Mr Yechezkel Greenhouse as a director on 2022-09-15

View Document

08/12/228 December 2022 Termination of appointment of Menachem Mendel Bamberger as a director on 2022-09-15

View Document

08/12/228 December 2022 Termination of appointment of Joseph Leitner as a director on 2022-09-15

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

23/01/2023 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

16/01/1916 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

11/01/1811 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

06/01/176 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

15/11/1615 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095673670003

View Document

09/11/169 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095673670002

View Document

15/05/1615 May 2016 29/04/16 NO MEMBER LIST

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/07/1528 July 2015 DIRECTOR APPOINTED MR JOSEPH LEITNER

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MR MOISHE ARYEH BAMBERGER

View Document

29/04/1529 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MR MENACHEM MENDEL BAMBERGER

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARION BLACK

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