EDGWARE KOSHER LIMITED
Company Documents
Date | Description |
---|---|
23/09/2523 September 2025 New | First Gazette notice for voluntary strike-off |
23/09/2523 September 2025 New | First Gazette notice for voluntary strike-off |
23/09/2523 September 2025 New | First Gazette notice for voluntary strike-off |
15/09/2515 September 2025 New | Application to strike the company off the register |
11/09/2511 September 2025 New | Micro company accounts made up to 2025-06-30 |
30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
19/02/2519 February 2025 | Micro company accounts made up to 2024-06-30 |
09/07/249 July 2024 | Confirmation statement made on 2024-06-27 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
06/02/246 February 2024 | Registered office address changed from Chancellors House 3 Brampton Lane London NW4 4AB England to C/O 1G Accountants Churchill House 137-139 Brent Street London NW4 4DJ on 2024-02-06 |
19/12/2319 December 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-27 with no updates |
10/03/2310 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
09/02/229 February 2022 | Registered office address changed from Chartwell House 292-294 Hale Lane Edgware Middlesex HA8 8NP to Chancellors House 3 Brampton Lane London NW4 4AB on 2022-02-09 |
10/11/2110 November 2021 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-27 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/09/1925 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
23/01/1923 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
01/11/171 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAWRENCE DAVIDSON |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH JANE DAVIDSON |
28/09/1628 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/06/1629 June 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
19/10/1519 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
02/07/152 July 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
29/04/1529 April 2015 | REGISTERED OFFICE CHANGED ON 29/04/2015 FROM MOWBRAY HOUSE 58-70 EDGWARE WAY EDGWARE MIDDLESEX HA8 8DJ |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
02/07/142 July 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
30/04/1430 April 2014 | REGISTERED OFFICE CHANGED ON 30/04/2014 FROM MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE MIDDLESEX HA8 7LH |
06/03/146 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
07/08/137 August 2013 | Annual return made up to 27 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
05/07/125 July 2012 | Annual return made up to 27 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
02/04/122 April 2012 | DIRECTOR APPOINTED MR LAWRENCE DAVIDSON |
26/03/1226 March 2012 | 30/06/11 TOTAL EXEMPTION FULL |
13/07/1113 July 2011 | Annual return made up to 27 June 2011 with full list of shareholders |
25/11/1025 November 2010 | 30/06/10 TOTAL EXEMPTION FULL |
02/08/102 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE DAVIDSON / 01/10/2009 |
02/08/102 August 2010 | Annual return made up to 27 June 2010 with full list of shareholders |
02/08/102 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH JANE DAVIDSON / 01/10/2009 |
28/07/1028 July 2010 | APPOINTMENT TERMINATED, DIRECTOR LAWRENCE DAVIDSON |
19/03/1019 March 2010 | 30/06/09 TOTAL EXEMPTION FULL |
14/07/0914 July 2009 | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS |
23/03/0923 March 2009 | 30/06/08 TOTAL EXEMPTION FULL |
18/07/0818 July 2008 | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS |
20/03/0820 March 2008 | 30/06/07 TOTAL EXEMPTION FULL |
18/07/0718 July 2007 | RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS |
27/11/0627 November 2006 | REGISTERED OFFICE CHANGED ON 27/11/06 FROM: 2A THE DRIVE EDGWARE MIDDLESEX HA8 8PR |
27/11/0627 November 2006 | NEW DIRECTOR APPOINTED |
27/11/0627 November 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/06/0629 June 2006 | SECRETARY RESIGNED |
29/06/0629 June 2006 | REGISTERED OFFICE CHANGED ON 29/06/06 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
29/06/0629 June 2006 | DIRECTOR RESIGNED |
27/06/0627 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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