CHASDEI YITZOK CHARITIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

05/02/255 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

03/03/243 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

07/12/237 December 2023 Director's details changed for Mr Joshua Bleier on 2023-12-06

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

05/03/235 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

15/09/2215 September 2022 Termination of appointment of Norman Bleier as a secretary on 2022-09-08

View Document

15/09/2215 September 2022 Termination of appointment of Arnold Henry as a director on 2022-09-08

View Document

15/09/2215 September 2022 Appointment of Mr Joseph Bleier as a director on 2022-09-08

View Document

15/09/2215 September 2022 Termination of appointment of Norman Bleier as a director on 2022-09-08

View Document

15/09/2215 September 2022 Appointment of Mr Moshe Rokach as a director on 2022-09-08

View Document

15/09/2215 September 2022 Termination of appointment of Morris Neuman as a director on 2022-09-08

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/02/2227 February 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

04/02/224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/01/2113 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

01/03/201 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

31/01/2031 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 PREVSHO FROM 26/05/2018 TO 25/05/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/03/1816 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

26/02/1826 February 2018 PREVSHO FROM 27/05/2017 TO 26/05/2017

View Document

15/03/1715 March 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

24/02/1724 February 2017 PREVSHO FROM 28/05/2016 TO 27/05/2016

View Document

18/07/1618 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/07/1618 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/07/1618 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/07/1618 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/04/166 April 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

09/03/169 March 2016 25/02/16 NO MEMBER LIST

View Document

09/03/169 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR NORMAN BLEIER / 08/03/2016

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA SAMUEL BLEIER / 08/03/2016

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM 6 WELL STREET LONDON E9 7PX

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN BLEIER / 08/03/2016

View Document

26/02/1626 February 2016 PREVSHO FROM 29/05/2015 TO 28/05/2015

View Document

16/04/1516 April 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

26/03/1526 March 2015 25/02/15 NO MEMBER LIST

View Document

25/02/1525 February 2015 PREVSHO FROM 30/05/2014 TO 29/05/2014

View Document

04/03/144 March 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

27/02/1427 February 2014 25/02/14 NO MEMBER LIST

View Document

13/03/1313 March 2013 25/02/13 NO MEMBER LIST

View Document

06/03/136 March 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

25/02/1325 February 2013 PREVSHO FROM 31/05/2012 TO 30/05/2012

View Document

29/03/1229 March 2012 25/02/12 NO MEMBER LIST

View Document

23/02/1223 February 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

28/02/1128 February 2011 25/02/11 NO MEMBER LIST

View Document

28/02/1128 February 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MORRIS NEUMAN / 01/03/2010

View Document

13/04/1013 April 2010 25/02/10 NO MEMBER LIST

View Document

12/03/1012 March 2010 AMENDED FULL ACCOUNTS MADE UP TO 31/05/08

View Document

24/02/1024 February 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

03/04/093 April 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

19/03/0919 March 2009 ANNUAL RETURN MADE UP TO 25/02/09

View Document

03/09/083 September 2008 ANNUAL RETURN MADE UP TO 25/02/08

View Document

29/03/0829 March 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

12/03/0712 March 2007 ANNUAL RETURN MADE UP TO 25/02/07

View Document

21/11/0621 November 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

23/03/0623 March 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

09/03/069 March 2006 ANNUAL RETURN MADE UP TO 25/02/06

View Document

01/04/051 April 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

22/03/0522 March 2005 ANNUAL RETURN MADE UP TO 25/02/05

View Document

18/03/0418 March 2004 ANNUAL RETURN MADE UP TO 25/02/04

View Document

23/01/0423 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0316 December 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

28/05/0328 May 2003 NEW DIRECTOR APPOINTED

View Document

28/05/0328 May 2003 NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 ANNUAL RETURN MADE UP TO 25/02/03

View Document

04/04/034 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/034 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/034 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/033 January 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/05/03

View Document

28/11/0228 November 2002 COMPANY NAME CHANGED FLAT DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 28/11/02

View Document

11/11/0211 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 REGISTERED OFFICE CHANGED ON 12/03/02 FROM: 6 WELL STREET LONDON E9 7PX

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/03/027 March 2002 DIRECTOR RESIGNED

View Document

07/03/027 March 2002 REGISTERED OFFICE CHANGED ON 07/03/02 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

25/02/0225 February 2002 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